Search icon

MEFBIOTECH, INC - Florida Company Profile

Company Details

Entity Name: MEFBIOTECH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEFBIOTECH, 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: 26 Oct 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000086762
FEI/EIN Number 81-4300364

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

Address: 4511 El Mar Drive, Lauderdale by the Sea, FL, 33308, US
Mail Address: 4511 El Mar, Lauderdale by the Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MARIA President 4511 El Mar Drive, Lauderdale by the Sea, FL, 33308
FERNANDEZ MARIA Agent 4511 El Mar Dr., Lauderdale by the Sea, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 4511 El Mar Drive, Apt. 302, Lauderdale by the Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-07-09 4511 El Mar Drive, Apt. 302, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-09 4511 El Mar Dr., Apt. 302, Lauderdale by the Sea, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-03-02
Domestic Profit 2016-10-26

Date of last update: 01 May 2025

Sources: Florida Department of State