Search icon

MEDIKOS, INC.

Company Details

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

Agent

Name Role Address
SOLE Alberto Agent 445 Grand Bay Dr, Key Biscayne, FL, 33149

President

Name Role Address
SOLE ALBERTO President 445 Grand Bay Dr #211, Key Biscayne, FL, 33149

Vice President

Name Role Address
ENRIQUEZ SARA Vice President 445 Grand Bay Dr #211, Key Biscayne, FL, 33149

Events

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

Documents

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