Search icon

MEDION DIAGNOSTICS INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: MEDION DIAGNOSTICS INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDION DIAGNOSTICS INTERNATIONAL, CORP. 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: 13 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: P05000070650
FEI/EIN Number 202835122

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

Address: 3936 MAIN HWY, MIAMI, FL, 33133, US
Mail Address: 3936 MAIN HWY, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandes Cristina Owne 3936 Main Hwy, Miami, FL, 33133
FERNANDES CRISTINA Agent 3936 MAIN HWY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 3936 MAIN HWY, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 3936 MAIN HWY, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-02-04 3936 MAIN HWY, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2008-01-14 FERNANDES, CRISTINA -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-06-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W81K0012PS001 2011-12-31 2012-07-17 2012-07-17
Unique Award Key CONT_AWD_W81K0012PS001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 575.00
Current Award Amount 575.00
Potential Award Amount 575.00

Description

Title GPC CALL, 1ST QTR FY12
NAICS Code 325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient MEDION DIAGNOSTICS INTERNATIONAL, CORP.
UEI EF6VVUMT4HB4
Legacy DUNS 941701703
Recipient Address 7440 SW 50TH TERRACE STE 110, MIAMI, MIAMI-DADE, FLORIDA, 331554413, UNITED STATES
PURCHASE ORDER AWARD W81K0011P0552 2011-10-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_W81K0011P0552_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 3055.00
Potential Award Amount 3055.00

Description

Title DATA-CYTE PLUS ( 11X4ML) #70223
NAICS Code 325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product and Service Codes 6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS

Recipient Details

Recipient MEDION DIAGNOSTICS INTERNATIONAL, CORP.
UEI EF6VVUMT4HB4
Legacy DUNS 941701703
Recipient Address 7440 SW 50TH TERRACE STE 110, MIAMI, MIAMI-DADE, FLORIDA, 331554413, UNITED STATES
PURCHASE ORDER AWARD W81K0010P0454 2010-10-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_W81K0010P0454_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3039.40
Current Award Amount 3039.40
Potential Award Amount 3039.40

Description

Title 070223 DATA-CYTE@ PLUS COMBO OF 11 CELL SUSPENSIONS FOR AB ID
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient MEDION DIAGNOSTICS INTERNATIONAL, CORP.
UEI EF6VVUMT4HB4
Legacy DUNS 941701703
Recipient Address 7440 SW 50TH TERRACE STE 110, MIAMI, MIAMI-DADE, FLORIDA, 331554413, UNITED STATES
PURCHASE ORDER AWARD W91YTZ09P0321 2009-02-14 2009-02-14 2009-02-14
Unique Award Key CONT_AWD_W91YTZ09P0321_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17034.00
Current Award Amount 17034.00
Potential Award Amount 17034.00

Description

Title COOMBS CONTROL CELLS
NAICS Code 621991: BLOOD AND ORGAN BANKS
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient MEDION DIAGNOSTICS INTERNATIONAL, CORP.
UEI EF6VVUMT4HB4
Legacy DUNS 941701703
Recipient Address 7440 SW 50TH TERRACE STE 110, MIAMI, MIAMI-DADE, FLORIDA, 331554413, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7430958300 2021-01-28 0455 PPS 7440 SW 50th Ter Ste 109, Miami, FL, 33155-4413
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-4413
Project Congressional District FL-27
Number of Employees 1
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7244.98
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State