Search icon

NEOMEDIC INC.

Company Details

Entity Name: NEOMEDIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2009 (16 years ago)
Date of dissolution: 04 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2013 (11 years ago)
Document Number: P09000012358
FEI/EIN Number 680677769
Address: 2655 LE JEUNE ROAD, #810, CORAL GABLES, FL, 33134, US
Mail Address: 2655 LE JEUNE ROAD, #810, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ YADIRA Agent 2655 LE JEUNE ROAD, CORAL GABLES, FL, 33134

President

Name Role Address
CASTELLO ANTONIO President 2655 LE JEUNE ROAD, #810, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
CASTELLO ANTONIO Treasurer 2655 LE JEUNE ROAD, #810, CORAL GABLES, FL, 33134

Secretary

Name Role Address
ALMENDRES ALEJANDRO Secretary 2655 LE JEUNE ROAD, #810, CORAL GABLES, FL, 33134

Director

Name Role Address
ALMENDRES ALEJANDRO Director 2655 LE JEUNE ROAD, #810, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09107900439 NEOMEDIC USA INC. EXPIRED 2009-04-17 2014-12-31 No data 249 CATALONIA AVE., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 2655 LE JEUNE ROAD, #810, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2010-03-04 2655 LE JEUNE ROAD, #810, CORAL GABLES, FL 33134 No data

Documents

Name Date
Voluntary Dissolution 2013-12-04
Reg. Agent Resignation 2013-10-29
Off/Dir Resignation 2013-06-06
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-04
Domestic Profit 2009-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State