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 |
Name | Role | Address |
---|---|---|
PIERRE LEMUEL | President | 10842 BLUE PALM STREET, PLANTATION, FL, 33324 |
PIERRE LEMUEL | Agent | 10842 BLUE PALM STREET, PLANTATION, FL, 33324 |
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 |
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 | - | - |
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 |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State