Entity Name: | NEXEL MEDICAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEXEL MEDICAL CORP 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: | 11 Feb 2016 (9 years ago) |
Document Number: | P16000013895 |
FEI/EIN Number |
81-1476865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 MARINA MILE BLVD, SUITE 119, FT LAUDERDALE, FL, 33312, US |
Mail Address: | 2800 MARINA MILE BLVD, SUITE 119, FT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINGSBERG MAGDA | Vice President | 2800 Marina Mile Blvd, Fort Lauderdale, FL, 33312 |
KINGSBERG GEORGE | President | 2800 Marina Mile Blvd, Fort Lauderdale, FL, 33312 |
CALISE PAUL MD | MEDI | 1064 EBLING LOOP, THE VILLAGES, FL, 32163 |
KINGSBERG MAGDA | Agent | 2800 Marina Mile Blvd, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 2800 Marina Mile Blvd, Suite 119, Fort Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-26 | 2800 MARINA MILE BLVD, SUITE 119, FT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2017-05-26 | 2800 MARINA MILE BLVD, SUITE 119, FT LAUDERDALE, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-11 |
AMENDED ANNUAL REPORT | 2017-07-19 |
AMENDED ANNUAL REPORT | 2017-05-26 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State