Entity Name: | U.S. MEDICAL PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000006516 |
FEI/EIN Number | 274608947 |
Address: | 3500 NW 77 CT, MIAMI, FL, 33122, US |
Mail Address: | 3500 NW 77 CT, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MA MARY | Agent | 3500 NW 77 CT, MIAMI, FL, 33122 |
Name | Role | Address |
---|---|---|
MA MARY | President | 3500 NW 77 CT, MIAMI, FL, 33122 |
Name | Role | Address |
---|---|---|
MA XIAOWEN | Secretary | 3500 NW 77 CT, MIAMI, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000104570 | DERMA NOVO | EXPIRED | 2013-10-23 | 2018-12-31 | No data | 10206 NW 47 ST, SUNRISE, FL, 33351 |
G12000021387 | DERMA NOVO | EXPIRED | 2012-03-01 | 2017-12-31 | No data | 4434 NORTH UNIVERSITY DRIVE, LAUDERHILL, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 3500 NW 77 CT, MIAMI, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 3500 NW 77 CT, MIAMI, FL 33122 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 3500 NW 77 CT, MIAMI, FL 33122 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-27 |
Domestic Profit | 2011-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State