Entity Name: | MECAMED CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MECAMED CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2012 (13 years ago) |
Document Number: | P02000042185 |
FEI/EIN Number |
412042380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7766 NW 53 ST, MIAMI, FL, 33166, US |
Mail Address: | 7766 NW 53 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDO CARLOS D | President | 19511 E Oakmont Dr, Miami, FL, 33015 |
RANDO CARLOS D | Director | 19511 E Oakmont Dr, Miami, FL, 33015 |
MUNIZ EMMANUEL | Agent | 7766 NW 53 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-08 | 7766 NW 53 ST, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-11 | 7766 NW 53 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2018-07-11 | 7766 NW 53 ST, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-05 | MUNIZ, EMMANUEL | - |
REINSTATEMENT | 2012-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2005-08-23 | MECAMED CORP | - |
CANCEL ADM DISS/REV | 2004-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State