Entity Name: | MEDIKOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000084785 |
FEI/EIN Number | 453477500 |
Address: | 445 Grand Bay Dr #211, Key Biscayne, FL, 33149, US |
Mail Address: | 445 Grand Bay Dr #211, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLE Alberto | Agent | 445 Grand Bay Dr, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
SOLE ALBERTO | President | 445 Grand Bay Dr #211, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
ENRIQUEZ SARA | Vice President | 445 Grand Bay Dr #211, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | SOLE, Alberto | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 445 Grand Bay Dr, 211, Key Biscayne, FL 33149 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-05 | 445 Grand Bay Dr #211, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-05 | 445 Grand Bay Dr #211, Key Biscayne, FL 33149 | No data |
AMENDMENT | 2011-11-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State