Search icon

MED-LIFE ENTERPRISE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MED-LIFE ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED-LIFE ENTERPRISE, 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: 27 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2018 (7 years ago)
Document Number: P03000093932
FEI/EIN Number 320097375

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

Address: 4000 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 10842 Blue Palm Street, PLANTATION, FL, 33324, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0809205
State:
CONNECTICUT

Key Officers & Management

Name Role Address
PIERRE LEMUEL President 10842 BLUE PALM STREET, PLANTATION, FL, 33324
PIERRE LEMUEL Agent 10842 BLUE PALM STREET, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083493 MED-LIFE INSTITUTE EXPIRED 2016-08-09 2021-12-31 - 4995 E. TAMIAMI TRAIL, NAPLES, FL, 34113
G16000083497 MED-LIFE INSTITUTE EXPIRED 2016-08-09 2021-12-31 - 3465 W. VINE STREET, SUITE 1, 3 & 4, KISSIMMEE, FL, 34741
G16000083508 MED-LIFE INSTITUTE EXPIRED 2016-08-09 2021-12-31 - 3600 S. STATE ROAD 7, #343, MIRAMAR, FL, 33023
G16000056871 MED-LIFE INSTITUTE EXPIRED 2016-06-09 2021-12-31 - 401 NW 46TH AVENUE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-12 4000 N. STATE ROAD 7, THIRD FLOOR, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 10842 BLUE PALM STREET, PLANTATION, FL 33324 -
AMENDMENT 2018-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-14 4000 N. STATE ROAD 7, THIRD FLOOR, LAUDERDALE LAKES, FL 33319 -
AMENDMENT 2017-08-14 - -
AMENDMENT 2014-05-08 - -
REGISTERED AGENT NAME CHANGED 2009-11-19 PIERRE, LEMUEL -
AMENDMENT 2009-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000775995 LAPSED COCE15005030 BROWARD COUNTY COURT 2015-06-17 2020-07-22 $8403.30 IMPACT OUTDOOR ADVERTISING, LLC, 1181 S. ROGERS CIRCLE, SUITE 19, BOCA RATON, FL 33487
J15000700076 LAPSED COCE15005031 BROWARD COUNTY COURT 2015-05-27 2020-06-25 $14,185.80 SUN MEDIA OUTDOOR ADVERTISING, CORP., 1181 S. ROGERS CIRCLE, SUITE 19, BOCA RATON, FL 33487
J13000509084 TERMINATED 1000000476714 BROWARD 2013-02-22 2023-02-27 $ 391.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000277993 TERMINATED 1000000148566 BROWARD 2009-11-10 2030-02-16 $ 671.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000131265 TERMINATED 1000000119641 BROWARD 2009-04-17 2030-02-16 $ 2,923.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
Amendment 2018-02-16
AMENDED ANNUAL REPORT 2017-10-19
Amendment 2017-08-14

USAspending Awards / Financial Assistance

Date:
2021-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
214500.00
Total Face Value Of Loan:
214500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
428724.00
Total Face Value Of Loan:
214362.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214500
Current Approval Amount:
214500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215562.73
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
428724
Current Approval Amount:
214362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217122.15

Date of last update: 01 Jun 2025

Sources: Florida Department of State