Search icon

MEDEL MGP (DE), INC. - Florida Company Profile

Company Details

Entity Name: MEDEL MGP (DE), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDEL MGP (DE), 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: 08 Oct 2012 (13 years ago)
Document Number: P12000085242
FEI/EIN Number 46-1181895

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

Address: 100 SE 3rd Avenue, Ft. Lauderdale, FL, 33394, US
Mail Address: 100 SE 3rd Avenue, Ft. Lauderdale, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEL ROGER J Director 100 SE 3rd Avenue, Ft. Lauderdale, FL, 33394
Hendee McKernan Schroeder Wilkerson & Hend Agent 1700 SOUTH MACDILL AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 100 SE 3rd Avenue, Suite 1910, Ft. Lauderdale, FL 33394 -
CHANGE OF MAILING ADDRESS 2022-09-02 100 SE 3rd Avenue, Suite 1910, Ft. Lauderdale, FL 33394 -
REGISTERED AGENT NAME CHANGED 2021-04-21 Hendee McKernan Schroeder Wilkerson & Hendee PA -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State