Entity Name: | MED-E CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Mar 2018 (7 years ago) |
Document Number: | P18000028987 |
FEI/EIN Number | 82-5013953 |
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 | Agent | 7880 W. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33351 |
Name | Role | Address |
---|---|---|
WEISS YEDE | Director | 7880 W. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33351 |
Name | Role | Address |
---|---|---|
EKSTEIN YITZCHOK | Secretary | 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 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-19 | 7880 W. OAKLAND PARK BLVD, Suite 304, FORT LAUDERDALE, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-19 | 7880 W. OAKLAND PARK BLVD, Suite 304, FORT LAUDERDALE, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-04 | WEISS, YEDE | No data |
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 Feb 2025
Sources: Florida Department of State