Entity Name: | MEDWAY MEDICAL EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDWAY MEDICAL EQUIPMENT, 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: | 26 May 2010 (15 years ago) |
Document Number: | P10000045463 |
FEI/EIN Number |
010967824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL, 33431, US |
Address: | 1335 NW 98TH CT UNIT 7, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELLO ANTONIO CARLOSM | President | 1335 NW 98TH CT UNIT 7, MIAMI, FL, 33172 |
MELLO VANESSA TAQUESC | Vice President | 1335 NW 98TH CT UNIT 7, MIAMI, FL, 33172 |
ELO ENTERPRISES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-13 | 1335 NW 98TH CT UNIT 7, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2011-04-15 | 1335 NW 98TH CT UNIT 7, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-15 | 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State