Search icon

MEDLE INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: MEDLE INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDLE INTERNATIONAL 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: 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: 01 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000095618
FEI/EIN Number 82-3597766

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

Address: 14636 kendale lakes Blvd, Miami, FL, 33183, US
Mail Address: 14636 kendale lakes Blvd, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LUIS C President 14636 KENDALE LAKES BLVD, MIAMI, FL, 33183
LEDESMA ALFREDO A Vice President 14636 KENDALE LAKES BLVD, MIAMI, FL, 33183
MARTINEZ LUIS C Agent 14636 KENDALE LAKES BLVD, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088069 MIC ENGINEERING SERVICES EXPIRED 2018-08-08 2023-12-31 - 14636 KENDALE LAKES BLVD, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 14636 kendale lakes Blvd, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2024-04-16 14636 kendale lakes Blvd, Miami, FL 33183 -
AMENDMENT 2021-12-27 - -
AMENDMENT 2021-04-19 - -
AMENDMENT 2019-01-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000085579 ACTIVE 2023-194103-CC-05 MIAMI DADE COUNTY COURT 2024-02-09 2029-02-13 $58743.09 TAMPA ARMATURE WORKS, INC., 6312 78TH STREET, RIVERVIEW, FL 33578

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
Amendment 2021-12-27
Amendment 2021-04-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-28
Amendment 2019-01-14
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24822P2366 2022-09-16 2023-12-31 2023-12-31
Unique Award Key CONT_AWD_36C24822P2366_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 150044.75
Current Award Amount 150044.75
Potential Award Amount 150044.75

Description

Title CHILLER WATER PUMPS PROJECT EXTEND POP 9/30/2024
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient MEDLE INTERNATIONAL CORP
UEI NT4FATXQRBE1
Recipient Address UNITED STATES, 14636 KENDALE LAKES BLVD, MIAMI, MIAMI-DADE, FLORIDA, 331833929

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1657367410 2020-05-04 0455 PPP 2108 WEST 62ND ST, HIALEAH, FL, 33016
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55615
Loan Approval Amount (current) 55615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 18
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56053.83
Forgiveness Paid Date 2021-02-19
3933888503 2021-02-24 0455 PPS 2108 W 62nd St, Hialeah, FL, 33016-2613
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62569.9
Loan Approval Amount (current) 62569.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-2613
Project Congressional District FL-26
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62902.46
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State