Search icon

MEDICAL WORLD GFM CORPORATION - Florida Company Profile

Company Details

Entity Name: MEDICAL WORLD GFM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL WORLD GFM CORPORATION 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: 28 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: P11000085036
FEI/EIN Number 392078672

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

Address: 12480 nw 25th st, MIAMI, FL, 33182, US
Mail Address: 12480 nw 25th st, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE FEO GUILLERMO J Director 11601 nw 107th st, MIAMI, FL, 33178
FEO SALAS MARIA T Director 11601 nw 107th st, MIAMI, FL, 33178
Conde Guillermo Agent 11601 NW 107 Street, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 12480 nw 25th st, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2024-01-22 12480 nw 25th st, MIAMI, FL 33182 -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 11601 NW 107 Street, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-07-17 Conde, Guillermo -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-07-17
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State