Search icon

MONTESINOS MEDICAL TRANSCRIPTION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MONTESINOS MEDICAL TRANSCRIPTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTESINOS MEDICAL TRANSCRIPTION SERVICE, 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: 03 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000001689
FEI/EIN Number 061667698

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

Address: 10951 SW 93 CT., MIAMI, FL, 33176
Mail Address: PO BOX 565867, MIAMI, FL, 33256-5867, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTESINOS MARIA President 10951 SW 93 CT., MIAMI, FL, 33176
MONTESINOS MARIA Director 10951 SW 93 CT., MIAMI, FL, 33176
MONTESINOS JOSE I Vice President 10951 SW 93 CT., MIAMI, FL, 33176
MONTESINOS JOSE I Director 10951 SW 93 CT., MIAMI, FL, 33176
MONTESINOS MARIA P Agent 10951 SW 93 CT., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-02-28 10951 SW 93 CT., MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-03 MONTESINOS, MARIA PRES -

Documents

Name Date
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-17
REINSTATEMENT 2010-03-23
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State