Entity Name: | MEDEQUIP NETWORK, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDEQUIP NETWORK, 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: | 08 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P06000141443 |
FEI/EIN Number |
205857693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12485 SW 137 AVE, 109, MIAMI, FL, 33186 |
Mail Address: | 12485 SW 137 AVE, 109, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTANA JOHN | Director | 12485 SW 137 AVE STE 109, MIAMI, FL, 33186 |
SANTANA JOHN | President | 12485 SW 137 AVE STE 109, MIAMI, FL, 33186 |
SANTANA JOHN | Agent | 12485 SW 137 AVE, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000178848 | MEDOPTIONS HOLDINGS | EXPIRED | 2009-11-25 | 2014-12-31 | - | 12485 SW 137 AVE, SUITE 109, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 12485 SW 137 AVE, 109, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 12485 SW 137 AVE, 109, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-11 | 12485 SW 137 AVE, 109, MIAMI, FL 33186 | - |
AMENDMENT | 2007-04-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-20 |
REINSTATEMENT | 2012-03-03 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-11 |
Off/Dir Resignation | 2008-04-14 |
ANNUAL REPORT | 2008-02-08 |
Amendment | 2007-04-13 |
Off/Dir Resignation | 2007-03-26 |
Domestic Profit | 2006-11-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State