Search icon

MEDICAL AESTHEOLOGISTS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL AESTHEOLOGISTS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL AESTHEOLOGISTS INTERNATIONAL, 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: 14 Feb 2003 (22 years ago)
Date of dissolution: 05 Mar 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Mar 2023 (2 years ago)
Document Number: P03000019580
FEI/EIN Number 331043163

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

Address: 2217 lake nally woods drive, gotha, FL, 34734, US
Mail Address: 2217 lake nally woods drive, Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ SARAVIA HECTOR M President 1923 WESTPOINTE CIR, ORLANDO, FL, 32835
GONZALEZ SARAVIA HECTOR M Chief Executive Officer 1923 WESTPOINTE CIR, ORLANDO, FL, 32835
GONZALEZ SARAVIA HECTOR M Director 1923 WESTPOINTE CIR, ORLANDO, FL, 32835
GONZALEZ saravia HECTOR M Agent 1923 WESTPOINTE CIR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 2217 lake nally woods drive, gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2014-04-30 2217 lake nally woods drive, gotha, FL 34734 -
REGISTERED AGENT NAME CHANGED 2014-04-30 GONZALEZ saravia, HECTOR M -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 1923 WESTPOINTE CIR, ORLANDO, FL 32835 -
CANCEL ADM DISS/REV 2004-10-04 - -
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
J14000743392 TERMINATED 1000000633076 SEMINOLE 2014-05-28 2034-06-17 $ 797.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-09-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State