Search icon

NORTH MIAMI MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: NORTH MIAMI MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH MIAMI MEDICAL, 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: 16 Oct 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: P03000115362
FEI/EIN Number 141897948

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

Address: 823 NE 125TH ST., MIAMI, FL, 33161, US
Mail Address: 823 NE 125TH ST., MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METELLUS JEAN-PAUL President 2776 SW 180TH AVE., PEMBROKE PINES, FL, 33029
METELLUS JEAN-PAUL Agent 2065 SW 166 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-11-02 NORTH MIAMI MEDICAL, INC. -
AMENDMENT 2006-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-13 823 NE 125TH ST., MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2006-06-13 823 NE 125TH ST., MIAMI, FL 33161 -
AMENDMENT 2006-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 2065 SW 166 AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2005-04-29 METELLUS, JEAN-PAUL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000643542 ACTIVE 1000001014343 MIAMI-DADE 2024-09-24 2034-10-02 $ 745.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J06900010542 LAPSED COCE 05-017343 (49) CTY CRT FOR BROWARD CTY FL 2006-07-03 2011-07-14 $945.00 FIRST CHOICE PHARMACEUTICAL WHOLESALERS, INC., 5400 S. UNIVERSITY DRIVE, SUITE 506, DAVIE, FL 33328

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-12
Name Change 2016-11-02
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State