Search icon

MARITIME MEDICAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MARITIME MEDICAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARITIME MEDICAL ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2001 (24 years ago)
Date of dissolution: 08 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: P01000100368
FEI/EIN Number 651145682

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3160 SW 189 TERRACE, MIRAMAR, FL, 33029, US
Mail Address: 3160 SW 189 TERRACE, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARLOS J Director 3160 SW 189 TERRACE, MIRAMAR, FL, 33029
GONZALEZ CARLOS J Agent 3160 SW 189 TERRACE, MIRAMAR, FL, 33029
GONZALEZ CARLOS J President 3160 SW 189 TERRACE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-15 3160 SW 189 TERRACE, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2003-09-15 3160 SW 189 TERRACE, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2003-09-15 3160 SW 189 TERRACE, MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State