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 |
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 |
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 | - | - |
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 |
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