Entity Name: | MED REI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MED REI, 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: | 27 Feb 2013 (12 years ago) |
Document Number: | P13000018793 |
FEI/EIN Number |
46-2157520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1621 S DIXIE HWY, POMPANO BEACH, FL, 33060, US |
Mail Address: | 1621 S DIXIE HWY, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANNA MEDHAT | President | 933 S Congress Ave, Delray Beach, FL, 33445 |
SAROFEEM SALWA | Vice President | 933 S Congress Ave, Delray Beach, FL, 33445 |
Hanna Maher | Agent | 933 S Congress Ave, Delray Beach, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-29 | 1621 S DIXIE HWY, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2024-10-29 | 1621 S DIXIE HWY, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-17 | 933 S Congress Ave, Delray Beach, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-07 | Hanna, Maher | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State