Search icon

MED-E CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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