Search icon

U.S. MEDICAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: U.S. MEDICAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. MEDICAL PRODUCTS, 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: 19 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000006516
FEI/EIN Number 274608947

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

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

Key Officers & Management

Name Role Address
MA MARY Agent 3500 NW 77 CT, MIAMI, FL, 33122
MA MARY President 3500 NW 77 CT, MIAMI, FL, 33122
MA XIAOWEN Secretary 3500 NW 77 CT, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104570 DERMA NOVO EXPIRED 2013-10-23 2018-12-31 - 10206 NW 47 ST, SUNRISE, FL, 33351
G12000021387 DERMA NOVO EXPIRED 2012-03-01 2017-12-31 - 4434 NORTH UNIVERSITY DRIVE, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 3500 NW 77 CT, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-03-02 3500 NW 77 CT, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 3500 NW 77 CT, MIAMI, FL 33122 -

Documents

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 Apr 2025

Sources: Florida Department of State