Search icon

SERGIO V. MEDINA, P.A. - Florida Company Profile

Company Details

Entity Name: SERGIO V. MEDINA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERGIO V. MEDINA, P.A. 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: 27 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (15 years ago)
Document Number: P06000157224
FEI/EIN Number 208096085

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

Address: 4250 biscayne blvd, Miami, FL, 33137, US
Mail Address: 4250 biscayne blvd, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA SERGIO V Director 4250 Biscayne Blvd, Miami, FL, 33137
MEDINA SERGIO V President 4250 Biscayne Blvd, Miami, FL, 33137
MEDINA SERGIO V Secretary 4250 Biscayne Blvd, Miami, FL, 33137
Cuadra Ligia Agent 1637 W. Flagler Street, Miami, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-01 4250 biscayne blvd, #702, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-06-01 4250 biscayne blvd, #702, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-04-27 Cuadra, Ligia -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 1637 W. Flagler Street, Miami, FL 33135 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State