Search icon

SOUTH FLORIDA MEDCO, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA MEDCO, 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000017073
FEI/EIN Number 202262414

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

Address: 1321 NW 14 STREET, 405, MIAMI, FL, 33129
Mail Address: 4960 SW 72 AVENUE, 302, MIAMI, FL, 33155
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMAS JOSE Director 4960 S.W. 72ND AVENUE #308, MIAMI, FL, 33155
ALVAREZ OFELIA Agent 4960 SW 72 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-17 1321 NW 14 STREET, 405, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 4960 SW 72 AVENUE, 302, MIAMI, FL 33155 -
REINSTATEMENT 2012-04-17 - -
REGISTERED AGENT NAME CHANGED 2012-04-17 ALVAREZ, OFELIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 1321 NW 14 STREET, 405, MIAMI, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-08-06 - -

Documents

Name Date
REINSTATEMENT 2012-04-17
REINSTATEMENT 2010-03-25
ANNUAL REPORT 2008-02-21
REINSTATEMENT 2007-08-06
Domestic Profit 2005-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State