Search icon

MEDEX SOUTH MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: MEDEX SOUTH MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDEX SOUTH MIAMI, 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: 14 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000058615
FEI/EIN Number 47-4525852

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

Address: 10640 NW 27TH ST, MIAMI, FL, 33172, US
Mail Address: 10640 NW 27TH ST, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBANO FERNANDO A OS 21217 NE 31 PL, AVENTURA, FL, 33180
MELONE ORLANDO President 10405 NW 37 TERR, MIAMI, FL, 33178
MELONE ORLANDO Director 10405 NW 37 TERR, MIAMI, FL, 33178
WELISCH ROBERTO Vice President 10405 NW 37 TERR, MIAMI, FL, 33178
WELISCH ROBERTO Director 10405 NW 37 TERR, MIAMI, FL, 33178
SANCHEZ-VEGA MICHAEL Treasurer 3740 S OCEAN BLVD APT 1603, HIGHLAND BEACH, FL, 33487
SANCHEZ-VEGA MICHAEL Director 3740 S OCEAN BLVD APT 1603, HIGHLAND BEACH, FL, 33487
TOVAR ILEANA A Agent 2250 NW 136TH AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-25 10640 NW 27TH ST, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2015-11-25 10640 NW 27TH ST, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2016-04-12
Domestic Profit 2015-07-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State