Entity Name: | MEDINA CAPITAL PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDINA CAPITAL PARTNERS, 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: | 10 May 2011 (14 years ago) |
Document Number: | P11000044844 |
FEI/EIN Number |
45-2155899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9300 S. Dadeland Blvd Ste 600, Suite 600, Miami, FL, 33156, US |
Mail Address: | 9300 S. Dadeland Blvd Ste 600, Suite 600, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES REGISTERED AGENTS, INC. | Agent | - |
MEDINA MANUEL | President | 2333 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 9300 S. Dadeland Blvd Ste 600, Suite 600, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 9300 S. Dadeland Blvd Ste 600, Suite 600, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-01 | 9300 S. DADELAND BOULEVARD, SUITE 600, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | UNITED STATES REGISTERED AGENTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State