Entity Name: | MED-TECH CONSULTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MED-TECH CONSULTING 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: | 04 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2021 (4 years ago) |
Document Number: | P15000039894 |
FEI/EIN Number |
47-3853382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17113 Miramar Parkway, Miramar, FL, 33027, US |
Address: | 4500 N State Road 7, Lauderhill Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Champegnie NICKEA T | President | 17113 Miramar Parkway, Miramar, FL, 33027 |
Champegnie NICKEA TMRS. | Agent | 17113 Miramar Parkway, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 4500 N State Road 7, Suite 214, Lauderhill Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 4500 N State Road 7, Suite 214, Lauderhill Lakes, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 17113 Miramar Parkway, Suite 142, Miramar, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Champegnie, NICKEA T, MRS. | - |
REINSTATEMENT | 2021-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-06 |
REINSTATEMENT | 2021-10-26 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-11 |
Domestic Profit | 2015-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3386887801 | 2020-05-26 | 0455 | PPP | 17405 NW 18TH AVE, MIAMI GARDENS, FL, 33056-4940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State