Search icon

MEDI-SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: MEDI-SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDI-SOLUTIONS CORP. 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: 15 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: P03000077433
FEI/EIN Number 731703881

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

Address: 3940 NW 79th Avenue # 229, Doral, MIAMI, FL, 33166, US
Mail Address: 3940 NW 79th Avenue #229, DORAL, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA ROGER ASr. Agent 3940 NW 79th Avenue #229, Doral, MIAMI, FL, 33166
MEJIA ROGER A President 3940 NW 79th Avenue # 229, Doral, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 3940 NW 79th Avenue #229, Doral, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 3940 NW 79th Avenue # 229, Doral, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-01 3940 NW 79th Avenue # 229, Doral, MIAMI, FL 33166 -
REINSTATEMENT 2019-04-26 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 MEJIA, ROGER ALEX, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2007-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State