Entity Name: | MED-TRAIN DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MED-TRAIN DISTRIBUTORS, 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: | 30 Jan 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P02000010896 |
FEI/EIN Number |
020539998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6901 NW 46TH STREET, MIAMI, FL, 33166 |
Mail Address: | 6901 NW 46TH STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ELLIOT | President | 13136 SW 187 STREET, MIAMI, FL, 33177 |
RODRIGUEZ ELLIOT | Secretary | 13136 SW 187 STREET, MIAMI, FL, 33177 |
RODRIGUEZ ELLIOT | Treasurer | 13136 SW 187 STREET, MIAMI, FL, 33177 |
RODRIGUEZ ELIOT | Agent | 6901 NW 46TH STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 6901 NW 46TH STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2004-04-29 | 6901 NW 46TH STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 6901 NW 46TH STREET, MIAMI, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000642707 | LAPSED | 1000000234271 | DADE | 2011-09-23 | 2021-09-28 | $ 430.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000433442 | LAPSED | 08-42845 CA 31 | MIAMI-DADE COUNTY | 2008-11-21 | 2013-12-01 | $24236.13 | GF HEALTH PRODUCTS, INC., 2935 NORTH EAST PARKWAY, ATLANTA, GA 30360 |
J08000272261 | LAPSED | 08-10659 CA 24 | MIAMI-DADE CO CIRCUIT COURT | 2008-08-15 | 2013-08-19 | $59,315.35 | CALIFORNIA BANK & TRUST, 401 W. WHITTIER BLVD., SUITE 200, LA HABRA, CALIFORNIA 90631 |
J08900023385 | LAPSED | 0846110CA31 | DADE CTY CIR CIV | 2008-04-17 | 2013-12-18 | $18281.41 | LYON FINANCIAL SERVICES, INC., 1310 MADRID ST STE 100, MARSHALL, MN 56258 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-08-20 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-02-08 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-02 |
Domestic Profit | 2002-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State