Search icon

MEDISON COMPLETE HEALTHCARE SERVICES CO. - Florida Company Profile

Company Details

Entity Name: MEDISON COMPLETE HEALTHCARE SERVICES CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDISON COMPLETE HEALTHCARE SERVICES CO. 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: 09 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000003391
FEI/EIN Number 364520009

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

Address: 6900 W. 32ND AVE, 10, HIALEAH, FL, 33018
Mail Address: 6900 W. 32ND AVE, 10, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ YOANKIS President 10454 NW 31 TERRACE, MIAMI, FL, 33172
MUNOZ YOANKIS Agent 10454 NW 31 TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2008-03-26 6900 W. 32ND AVE, 10, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-26 6900 W. 32ND AVE, 10, HIALEAH, FL 33018 -
AMENDMENT 2005-02-02 - -
REGISTERED AGENT NAME CHANGED 2005-02-02 MUNOZ, YOANKIS -
AMENDMENT 2004-12-08 - -
AMENDMENT 2004-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-20 10454 NW 31 TERRACE, MIAMI, FL 33172 -
AMENDMENT 2003-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000372739 TERMINATED 1000000597624 DADE 2014-03-17 2024-03-21 $ 981.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001021451 TERMINATED 1000000494880 DADE 2013-04-29 2023-05-29 $ 1,353.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State