Entity Name: | MED-E CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MED-E 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: | 26 Mar 2018 (7 years ago) |
Document Number: | P18000028987 |
FEI/EIN Number |
82-5013953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7880 W. OAKLAND PARK BLVD, Suite 304, FORT LAUDERDALE, FL, 33351, US |
Mail Address: | 222 NY 59, Suite 302, Suffern, NY, 10901, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISS YEDE | Director | 7880 W. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33351 |
EKSTEIN YITZCHOK | Secretary | 7880 W. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33351 |
WEISS YEDE | Agent | 7880 W. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-19 | 7880 W. OAKLAND PARK BLVD, Suite 304, FORT LAUDERDALE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2020-07-19 | 7880 W. OAKLAND PARK BLVD, Suite 304, FORT LAUDERDALE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-19 | 7880 W. OAKLAND PARK BLVD, Suite 304, FORT LAUDERDALE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-04 | WEISS, YEDE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000814921 | LAPSED | 16-20173 CA 09 | 11TH CIRCUIT, MIAMI DADE | 2018-11-21 | 2023-12-20 | $60,500.75 | EDUARDO LACASA, 1507 SUNSET DRIVE, CORAL GABLES, FL 33146 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-03-04 |
Off/Dir Resignation | 2018-09-24 |
Domestic Profit | 2018-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State