Search icon

MEDX GROUP, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDX GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDX GROUP, 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: 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: 16 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000085719
FEI/EIN Number 271129032

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

Address: 8770 SW 72 ST, 459, MIAMI, FL, 33173, US
Mail Address: 8770 SW 72 ST, 459, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICARDO J PEREZ Agent 8770 SW 72 ST, MIAMI, FL, 33173
PEREZ JORGE A President 8770 SW 72 ST #459, MIAMI, FL, 33173
PEREZ RICARDO J Secretary 8770 SW 72 ST #459, MIAMI, FL, 33173
PEREZ RICARDO J Vice President 8770 SW 72 ST #459, MIAMI, FL, 33173
PEREZ JORGE E Founder 8770 SW 72 ST #459, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-10-04 8770 SW 72 ST, 459, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2011-10-04 RICARDO J PEREZ -
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 8770 SW 72 ST, 459, MIAMI, FL 33173 -
REINSTATEMENT 2011-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-04 8770 SW 72 ST, 459, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000908409 LAPSED 14 20190 CIV U.S. DISTRICT CT. 2014-09-17 2019-09-25 $145,585.00 WAVE HILL INVERSTORS, LLC, 1355 PEACHTREE STREET STE. 750, ATLANTA, GA 30309
J13001090951 TERMINATED 1000000397692 MIAMI-DADE 2013-06-05 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000117060 TERMINATED 1000000388986 MIAMI-DADE 2012-10-17 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2014-10-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-02
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-04-12
Domestic Profit 2009-10-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State