Search icon

R & J MEDICAL INC. - Florida Company Profile

Company Details

Entity Name: R & J MEDICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & J MEDICAL 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: 13 Jun 2005 (20 years ago)
Date of dissolution: 02 Jan 2008 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 02 Jan 2008 (17 years ago)
Document Number: P05000084901
FEI/EIN Number APPLIED FOR

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

Address: 625 82ND ST, APT 4, MIAMI BEACH, FL, 33141, US
Mail Address: 625 82ND ST, APT 4, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODINEZ ADRIAN P President 1100 WEST 79 ST., APT. D4, MIAMI, FL, 330143578
GODINEZ ADRIAN P Agent 100 WEST 79 ST., APT. D4, MIAMI, FL, 330143578

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2008-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-04 100 WEST 79 ST., APT. D4, MIAMI, FL 33014-3578 -
AMENDMENT 2006-12-04 - -
REGISTERED AGENT NAME CHANGED 2006-12-04 GODINEZ, ADRIAN P -
CHANGE OF PRINCIPAL ADDRESS 2006-11-08 625 82ND ST, APT 4, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2006-11-08 625 82ND ST, APT 4, MIAMI BEACH, FL 33141 -
CANCEL ADM DISS/REV 2006-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000145899 ACTIVE 1000000253665 DADE 2012-02-24 2032-03-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2008-01-02
Amendment 2006-12-04
REINSTATEMENT 2006-11-08
Amendment 2006-08-14
Amendment 2006-07-19
Amendment 2006-06-27
Amendment 2006-04-04
Amendment and Name Change 2006-01-06
Amendment and Name Change 2005-12-09
Name Change 2005-11-08

Date of last update: 01 May 2025

Sources: Florida Department of State