Search icon

MED EX DIRECT, INC - Florida Company Profile

Company Details

Entity Name: MED EX DIRECT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED EX DIRECT, INC 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: 11 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000100196
FEI/EIN Number 271646408

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

Address: 8001 WEST 26TH AVE, STE 8, HIALEAH, FL, 33016
Mail Address: 8001 WEST 26TH AVE, STE 8, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE MELISSA K President 8001 WEST 26TH AVE, STE 8, HIALEAH, FL, 33016
RICE MELISSA K Director 8001 WEST 26TH AVE, STE 8, HIALEAH, FL, 33016
LEY JUAN C Vice President 8001 WEST 26TH AVE, STE 8, HIALEAH, FL, 33016
LEY JUAN C Director 8001 WEST 26TH AVE, STE 8, HIALEAH, FL, 33016
HAMMONDS KRISTINA Treasurer 8001 WEST 26TH AVE, STE 8, HIALEAH, FL, 33016
HAMMONDS KRISTINA Director 8001 WEST 26TH AVE, STE 8, HIALEAH, FL, 33016
RICE MELISSA K Agent 8001 WEST 26TH AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 8001 WEST 26TH AVE, STE 8, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-03-19 8001 WEST 26TH AVE, STE 8, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 8001 WEST 26TH AVE, STE 8, HIALEAH, FL 33016 -
AMENDMENT 2010-06-17 - -
AMENDMENT 2010-05-11 - -
AMENDMENT 2010-05-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000849789 LAPSED 12-12644-CC-23 MIAMI-DADE COUNTY COURT 2012-11-09 2017-11-27 $6,690.37 FEDEX TECHCONNECT, INC. FKA FEDEX CUSTOMER INFORMATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-20
Amendment 2010-06-17
Amendment 2010-05-11
Amendment 2010-05-10
ANNUAL REPORT 2010-03-18
Domestic Profit 2009-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State