Search icon

MEDICHOICE INC

Company Details

Entity Name: MEDICHOICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000067184
FEI/EIN Number 04-3605857
Address: 16612 NW 71 Ct, Miami Lakes, FL, 33014, US
Mail Address: 16612 NW 71 Ct, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO JUAN Agent 16612 NW 71 COURT, MIAMI LAKES, FL, 33014

President

Name Role Address
CASTRO JUAN President 16612 NW 71 Ct, MIAMI LAKES, FL, 33014

Vice President

Name Role Address
DE LEON MARIA C Vice President 16612 NW 71 COURT, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126295 LYNPHEDEMA CHOICE EXPIRED 2016-11-22 2021-12-31 No data 13519 SW 50 CT, MIRAMAR, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 16612 NW 71 Ct, Miami Lakes, FL 33014 No data
CHANGE OF MAILING ADDRESS 2021-04-07 16612 NW 71 Ct, Miami Lakes, FL 33014 No data
AMENDMENT 2016-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-08
Amendment 2016-12-16
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State