Search icon

MEDENVIOS HEALTHCARE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDENVIOS HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 2008 (17 years ago)
Document Number: P04000137883
FEI/EIN Number 061733361
Address: 7415 CORPORATE CENTER DR, BAY E, MIAMI, FL, 33126, US
Mail Address: 7415 CORPORATE CENTER DR, BAY E, MIAMI, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
10001662
State:
ALASKA
Type:
Headquarter of
Company Number:
000-941-829
State:
ALABAMA
Type:
Headquarter of
Company Number:
4173807
State:
NEW YORK
Type:
Headquarter of
Company Number:
42f7e8a8-6014-e111-aff2-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0806461
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_66630145
State:
ILLINOIS

Key Officers & Management

Name Role Address
GARCIA MICHAEL President 7415 CORPORATE CENTER DR, MIAMI, FL, 33126
GARCIA ALEXANDER R Vice President 7415 CORPORATE CENTER DR, MIAMI, FL, 33126
Garcia Michael Officer Agent 1200 South Pine Island Road, Plantation, FL, 33324

National Provider Identifier

NPI Number:
1376648501
Certification Date:
2020-08-20

Authorized Person:

Name:
MR. MICHAEL PAUL GARCIA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3056391979

Form 5500 Series

Employer Identification Number (EIN):
061733361
Plan Year:
2021
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
117
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159824 RITE AID MEDICAL ACTIVE 2020-12-16 2025-12-31 - 7415 CORPORATE CENTER DR., STE E, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Garcia, Michael, Officer -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 7415 CORPORATE CENTER DR, BAY E, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-01-09 7415 CORPORATE CENTER DR, BAY E, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 1200 South Pine Island Road, Plantation, FL 33324 -
NAME CHANGE AMENDMENT 2008-05-16 MEDENVIOS HEALTHCARE, INC. -
AMENDMENT 2005-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
1058500.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
78755502
Mark:
MEDENVIOS
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-11-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MEDENVIOS

Goods And Services

For:
Phone order retail store services featuring medical supplies; Mail order services featuring medical supplies
First Use:
2005-09-15
International Classes:
035 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State