Entity Name: | MEDSIS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDSIS INTERNATIONAL, 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: | 02 Sep 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P16000072919 |
FEI/EIN Number |
81-3794262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Brickell Ave, PMB, MIAMI, FL, 33131, US |
Mail Address: | 1000 Brickell Ave, PMB, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
CABRERA JOSHUA D | President | 5846 SW 81ST ST., MIAMI, FL, 33143 |
CABRERA JOSHUA D | Director | 5846 SW 81ST ST., MIAMI, FL, 33143 |
MULCAHY PATRICK | Secretary | 5846 SW 81ST ST., MIAMI, FL, 33143 |
MULCAHY PATRICK | Director | 5846 SW 81ST ST., MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2021-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 1000 Brickell Ave, PMB, STE 715, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-03-10 | 1000 Brickell Ave, PMB, STE 715, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-10 | Registered Agents Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-04-02 | - | - |
REINSTATEMENT | 2017-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000047120 | ACTIVE | 1000000874850 | COLUMBIA | 2021-01-28 | 2031-02-03 | $ 1,394.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-18 |
REINSTATEMENT | 2021-03-10 |
ANNUAL REPORT | 2019-05-28 |
Amendment | 2018-04-02 |
ANNUAL REPORT | 2018-01-13 |
REINSTATEMENT | 2017-11-21 |
Domestic Profit | 2016-09-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State