Search icon

MED-LIFE INSTITUTE INC

Company Details

Entity Name: MED-LIFE INSTITUTE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000062898
FEI/EIN Number 45-3822735
Address: 5845 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 5845 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JULES JEAN Agent 5845 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

President

Name Role Address
JULES JEAN President 5845 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 5845 HOLLYWOOD BLVD, SUITE 201, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2017-03-09 5845 HOLLYWOOD BLVD, SUITE 201, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 5845 HOLLYWOOD BLVD, SUITE 201, HOLLYWOOD, FL 33021 No data
AMENDMENT 2013-04-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000678849 INACTIVE WITH A SECOND NOTICE FILED COSO-16-004497 BROWARD COUNTY COURT 2017-11-20 2022-12-19 $7,498.30 INSITE MARTIN OUTDOOR, LLC, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-17
Domestic Profit 2012-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State