Search icon

FLEXIMED, INC. - Florida Company Profile

Company Details

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

FLEXIMED, 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: 30 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000134568
FEI/EIN Number 371529637

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

Address: 19200 SW 106th Ave, MIAMI, FL, 33157, US
Mail Address: 8620 SW 102nd Ave, MIAMI, FL, 33173, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRESPALACIOS LARRY President 19200 SW 102nd Ave, MIAMI, FL, 33157
TRESPALACIOS LARRY Agent 19200 SW 106th Ave, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 19200 SW 106th Ave, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-03-15 19200 SW 106th Ave, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 19200 SW 106th Ave, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2009-05-14 TRESPALACIOS, LARRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000720525 LAPSED 10-39321 CA (25) CIRCUIT, MIAMI-DADE COUNTY, FL 2012-04-16 2018-04-18 $34,691.60 BAYER CORPORATION D/B/A BAYER HEALTHCARE, LLC, 1025 NORTH MICHIGAN STREET, ELKART, IN 46514
J10000720950 TERMINATED 1000000175692 DADE 2010-06-08 2030-07-07 $ 6,909.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State