Entity Name: | MEDLE INTERNATIONAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P17000095618 |
FEI/EIN Number | 82-3597766 |
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 |
Name | Role | Address |
---|---|---|
MARTINEZ LUIS C | Agent | 14636 KENDALE LAKES BLVD, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
MARTINEZ LUIS C | President | 14636 KENDALE LAKES BLVD, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
LEDESMA ALFREDO A | Vice President | 14636 KENDALE LAKES BLVD, MIAMI, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000088069 | MIC ENGINEERING SERVICES | EXPIRED | 2018-08-08 | 2023-12-31 | No data | 14636 KENDALE LAKES BLVD, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 14636 kendale lakes Blvd, Miami, FL 33183 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 14636 kendale lakes Blvd, Miami, FL 33183 | No data |
AMENDMENT | 2021-12-27 | No data | No data |
AMENDMENT | 2021-04-19 | No data | No data |
AMENDMENT | 2019-01-14 | No data | No data |
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 |
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 |
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 | |||||||||||||||||||||||||
|
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State