Search icon

MEDSTEEL TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: MEDSTEEL TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDSTEEL TECHNOLOGIES, 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: 17 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000066476
FEI/EIN Number 710896569

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

Address: 4101 E 11 AVE., HIALEAH, FL, 33013
Mail Address: 4101 E 11 AVE., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULLOA LARRY 1 President 4101 E 11 AVE., HIALEAH, FL, 33013
ULLOA LARRY 1 Vice President 4101 E 11 AVE., HIALEAH, FL, 33013
ULLOA LARRY 1 Secretary 4101 E 11 AVE., HIALEAH, FL, 33013
ULLOA LARRY 1 Director 4101 E 11 AVE., HIALEAH, FL, 33013
ULLOA LARRY Agent 4101 E 11 AVE., HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-11-08 ULLOA, LARRY -
CHANGE OF MAILING ADDRESS 2009-12-07 4101 E 11 AVE., HIALEAH, FL 33013 -
CANCEL ADM DISS/REV 2009-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-07 4101 E 11 AVE., HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-07 4101 E 11 AVE., HIALEAH, FL 33013 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001742106 LAPSED 2013-23859 CA CIR CT 11TH JUD CIR MIAMI DADE 2013-11-21 2018-12-16 $36,274.67 BANKUNITED, NA, 7765 NW 148 STREET, MIAMI LAKES, FL 33016
J13000836602 LAPSED 1000000326277 MIAMI-DADE 2013-04-29 2023-05-03 $ 367.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-05-01
FEI # UPDATE 2011-05-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-11-08
ANNUAL REPORT 2010-05-27
REINSTATEMENT 2009-12-07
ANNUAL REPORT 2008-03-21
REINSTATEMENT 2007-07-30
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State