Entity Name: | ANDREW'S MEDICAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDREW'S MEDICAL CORPORATION 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: | 08 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2013 (12 years ago) |
Document Number: | P03000110942 |
FEI/EIN Number |
651206628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7545 WEST 2ND COURT, HIALEAH, FL, 33014 |
Mail Address: | 7545 WEST 2ND COURT, HIALEAH, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA PAZ OLGA | President | 7545 W 2ND CT, HIALEAH, FL, 33014 |
De La Paz Orestes | Vice President | 7545 W 2ND CT, HIALEAH, FL, 33014 |
DE LA PAZ OLGA | Agent | 640 W 80 ST, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 7545 WEST 2ND COURT, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 7545 WEST 2ND COURT, HIALEAH, FL 33014 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-27 |
AMENDED ANNUAL REPORT | 2016-12-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State