Search icon

MEDCARO INC - Florida Company Profile

Company Details

Entity Name: MEDCARO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDCARO 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: 24 Dec 2013 (11 years ago)
Date of dissolution: 18 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: P13000101503
FEI/EIN Number 46-4382541

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

Address: 8196 SW 180TH STREET, PALMETTO BAY, FL, 33157, US
Mail Address: 8196 SW 180TH STREET, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARO SANCHEZ RINALDO President 8196 SW 180TH STREET, PALMETTO BAY, FL, 33157
CARO SANCHEZ RINALDO Vice President 8196 SW 180TH STREET, PALMETTO BAY, FL, 33157
CARO SANCHEZ RINALDO Agent 8196 SW 180TH STREET, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 8196 SW 180TH STREET, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-04-30 8196 SW 180TH STREET, PALMETTO BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 8196 SW 180TH STREET, PALMETTO BAY, FL 33157 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State