Search icon

MECAMED CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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