Entity Name: | NUCMED TECHNOLOGY OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NUCMED TECHNOLOGY OF MIAMI, 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: |
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: | 24 May 2010 (15 years ago) |
Document Number: | P10000044124 |
FEI/EIN Number |
272686476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11228 sw 64 terr, miami, FL, 33173, US |
Mail Address: | 11228 sw 64 terr, miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALWANT CHEEMA, P.A. | Agent | - |
ORDONEZ MARCIA E | President | 11228 sw 64 terr, miami, FL, 33173 |
ORDONEZ MARCIA E | Secretary | 11228 sw 64 terr, miami, FL, 33173 |
ORDONEZ ARIEL | Vice President | 11228 sw 64 terr, miami, FL, 33173 |
ORDONEZ ARIEL | Treasurer | 11228 sw 64 terr, miami, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 11228 sw 64 terr, miami, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2016-04-13 | 11228 sw 64 terr, miami, FL 33173 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State