Entity Name: | MEDICI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDICI 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: | 23 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jul 2021 (4 years ago) |
Document Number: | P09000088084 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Brickell Ave, Suite 800, Miami, FL, 33131, US |
Mail Address: | 800 Brickell Ave, Suite 800, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abumohor Valentina | Director | 800 Brickell Ave, Miami, FL, 33131 |
CORPAG REGISTERED AGENTS (USA), INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-10 | 800 Brickell Ave, Suite 800, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-10 | 800 Brickell Ave, Suite 800, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2023-08-10 | 800 Brickell Ave, Suite 800, Miami, FL 33131 | - |
REINSTATEMENT | 2021-07-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-29 | CORPAG REGISTERED AGENTS (USA), INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-08-10 |
AMENDED ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-04 |
REINSTATEMENT | 2021-07-29 |
REINSTATEMENT | 2019-03-12 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State