Search icon

MEDITECH, INC. - Florida Company Profile

Company Details

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

MEDITECH, 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: 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: 07 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2014 (10 years ago)
Document Number: P02000108300
FEI/EIN Number 030486015

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

Address: 11457 SW 110 LANE, MIAMI, FL, 33176, US
Mail Address: 11457 SW 110 LANE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URDANETA ERNESTO Director 11457 SW 110 LANE, MIAMI, FL, 33176
URDANETA ERNESTO President 11457 SW 110 LANE, MIAMI, FL, 33176
COMPLIANCE PARTNERS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104454 RADLINK LATIN AMERICA EXPIRED 2010-11-15 2015-12-31 - 2400 NW 87 PLACE, MIAMI, FL, 33172
G08164900239 MEDITECH MEDICAL SERVICE ORGANIZATION EXPIRED 2008-06-12 2013-12-31 - 7208 N. STERLING AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 848 Brickel Avenue, Suite 950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-05-01 COMPLIANCE PARTNERS LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 11457 SW 110 LANE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-03-28 11457 SW 110 LANE, MIAMI, FL 33176 -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State