Search icon

SCHOOL OF MED TECHNOLOGY, INC - Florida Company Profile

Company Details

Entity Name: SCHOOL OF MED TECHNOLOGY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHOOL OF MED TECHNOLOGY, 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: 24 Sep 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000087827
FEI/EIN Number 263522670

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

Address: 5339 W 20th Ave, Hialeah, FL, 33012, US
Mail Address: 5339 W 20th Ave, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORO IVAN President 5339 W 20th Ave, Hialeah, FL, 33012
CORO IVAN Agent 5339 W 20th Ave, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000019228 UNIVERSAL VOCATIONAL INTITUTE EXPIRED 2011-02-21 2016-12-31 - 2742 SW 8 ST, SUITE # 11, MIAMI, FL, 33135
G11000019247 UNIVERSAL VOCATIONAL INSTITUTE EXPIRED 2011-02-21 2016-12-31 - 2742 SW 8 ST, SUITE #11, MIAMI, FL, 33135
G09000189459 SCHOOL OF MED TECHNOLOGY EXPIRED 2009-12-28 2014-12-31 - 7803 NW 111 CRT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-06-13 - -
AMENDMENT 2016-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 5339 W 20th Ave, Hialeah, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 5339 W 20th Ave, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2013-04-13 5339 W 20th Ave, Hialeah, FL 33012 -
AMENDMENT 2010-02-12 - -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
Amendment 2016-06-13
Amendment 2016-05-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State