Search icon

SOUTHEAST MEDICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST MEDICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST MEDICAL SOLUTIONS, 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 Apr 2003 (22 years ago)
Document Number: P03000038904
FEI/EIN Number 141879590

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

Address: 2515 MONTCLAIRE CIRCLE, WESTON, FL, 33327
Mail Address: 2515 MONTCLAIRE CIRCLE, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MIGUEL Director 2515 MONTCLAIR CIRCLE, WESTON, FL, 33327
ARAN FERNANDO S Agent 710 S. DIXIE HWY., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 2681 Riviera Court, Weston, FL, USA, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2025-01-30 2681 Riviera Court, Weston, FL, USA, WESTON, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-10 2515 MONTCLAIRE CIRCLE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2008-02-10 2515 MONTCLAIRE CIRCLE, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State