Search icon

MEDICAL SUPPLY INTERNATIONAL CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL SUPPLY INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL SUPPLY 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: 29 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: P08000071204
FEI/EIN Number 263073989

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

Address: 19333 COLLINS AVE #1106, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 19333 COLLINS AVE #1106, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAKHTENBERG MIKHAIL President 19333 COLLINS AVE #1106, SUNNY ISLES BEACH, FL, 33160
Krauchuk Hanna Vice President 19333 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
GOLDEN ADAM ESQ. Agent 1175 NE 125TH ST,SUITE 512, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 19333 COLLINS AVE #1106, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-01-11 19333 COLLINS AVE #1106, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 2016-02-24 - -
AMENDMENT 2015-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-29 1175 NE 125TH ST,SUITE 512, NORTH MIAMI, FL 33161 -
AMENDMENT 2015-07-29 - -
REGISTERED AGENT NAME CHANGED 2015-07-29 GOLDEN, ADAM , ESQ. -
AMENDMENT 2011-10-03 - -
AMENDMENT 2009-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-31
Amendment 2019-07-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State