Search icon

MEDCLOUD DEPOT INC. - Florida Company Profile

Company Details

Entity Name: MEDCLOUD DEPOT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDCLOUD DEPOT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 2013 (11 years ago)
Date of dissolution: 29 Jun 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jun 2016 (9 years ago)
Document Number: P13000090304
FEI/EIN Number 46-4031191

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

Address: 13155 SW 134 St, MIAMI, FL, 33186, US
Mail Address: 13155 SW 134 St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO TRUJILLO ALEXIS President 8912 WEST FLAGLER ST, APT 215, MIAMI, FL, 33174
SANABRIA ANGEL President 18735 SW 218 St, MIAMI, FL, 33170
Hernandez Jose R Vice President 17100 SW 170 Ave, Miami, FL, 33187
CEDENO TRUJILLO ALEXIS Agent 8912 WEST FLAGLER ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CONVERSION 2016-06-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000125065. CONVERSION NUMBER 100000162421
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 13155 SW 134 St, Suite 211, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-04-28 13155 SW 134 St, Suite 211, MIAMI, FL 33186 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State