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 |
Name | Role | Address |
---|---|---|
CASTRO JUAN | Agent | 16612 NW 71 COURT, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
CASTRO JUAN | President | 16612 NW 71 Ct, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
DE LEON MARIA C | Vice President | 16612 NW 71 COURT, MIAMI LAKES, FL, 33014 |
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 |
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 |
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