Search icon

MED INNOVATION CORP - Florida Company Profile

Company Details

Entity Name: MED INNOVATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED INNOVATION 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: 07 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: P09000058177
FEI/EIN Number 270513245

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

Mail Address: 11231 NW 20 ST, MIAMI, FL, 33172, US
Address: 11231 NW 20 ST, #137, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVELLAR FLAVIO President 7900 HARBOR ISLAND DR SUITE 612A, MIAMI, FL, 33141
FLAVIO AVELLAR Agent 2441 NW 93 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-28 - -
REGISTERED AGENT NAME CHANGED 2021-01-28 FLAVIO AVELLAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-04-23 11231 NW 20 ST, #137, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 11231 NW 20 ST, #137, MIAMI, FL 33172 -
REINSTATEMENT 2011-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000138611 TERMINATED 1000000425452 MIAMI-DADE 2012-12-14 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-01-28
AMENDED ANNUAL REPORT 2018-09-24
AMENDED ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State