Search icon

MEDIMAX,INC

Company Details

Entity Name: MEDIMAX,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000112900
FEI/EIN Number 542157606
Address: 3383 NW 7 ST, 213, MIAMI, FL, 33125
Mail Address: 10932 SW 182 LANE, MIAMI, FL, 33157
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AGUIAR DAVID S Agent 3383 NW 7 ST, MIAMI, FL, 33125

President

Name Role Address
AGUIAR DAVID S President 3383 NW 7 ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 3383 NW 7 ST, 213, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2007-01-09 3383 NW 7 ST, 213, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 3383 NW 7 ST, 213, MIAMI, FL 33125 No data

Court Cases

Title Case Number Docket Date Status
MEDIMAX, INC., A/A/O WILLIAM MONTEAGUDO, VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2022-1255 2022-07-20 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
07-6154 CC

Parties

Name MEDIMAX,INC
Role Appellant
Status Active
Representations Maria E. Corredor, DAVID B. PAKULA
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Thomas L. Hunker, Maury L. Udell, SARAH HAFEEZ
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MEDIMAX, INC.
Docket Date 2023-01-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/26/23
Docket Date 2022-11-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MEDIMAX, INC.
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/25/2022
Docket Date 2022-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEDIMAX, INC.
Docket Date 2022-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 30, 2022.
Docket Date 2022-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MEDIMAX, INC.
Docket Date 2022-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEDIMAX, INC.
MEDIMAX, INC., a/a/o JOSE J. PRENDES, VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2022-1242 2022-07-19 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
07-2629 CC

Parties

Name MEDIMAX,INC
Role Appellant
Status Active
Representations Maria E. Corredor, DAVID B. PAKULA
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Maury L. Udell, SARAH HAFEEZ, Thomas L. Hunker
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MEDIMAX, INC.
Docket Date 2023-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/26/23
Docket Date 2022-11-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEDIMAX, INC.
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/25/2022
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MEDIMAX, INC.
Docket Date 2022-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-07-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 29, 2022.

Documents

Name Date
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-03-29
Domestic Profit 2004-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State