Search icon

MEDIKA, INC. - Florida Company Profile

Company Details

Entity Name: MEDIKA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIKA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000014080
FEI/EIN Number 010829494

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

Address: 11361 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL, 33025
Mail Address: 11361 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROYO INES Vice President 11361 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL, 33025
ARROYO INES Agent 11361 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 11361 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2007-04-26 11361 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 11361 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL 33025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000883438 TERMINATED 1000000113398 46030 1643 2009-03-05 2029-03-11 $ 3,697.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000946714 TERMINATED 1000000113398 46030 1643 2009-03-05 2029-03-18 $ 3,697.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Off/Dir Resignation 2009-09-30
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-22
Domestic Profit 2005-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State