Search icon

MED-E CORP.

Company Details

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

Agent

Name Role Address
WEISS YEDE Agent 7880 W. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33351

Director

Name Role Address
WEISS YEDE Director 7880 W. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33351

Secretary

Name Role Address
EKSTEIN YITZCHOK Secretary 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 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

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 Feb 2025

Sources: Florida Department of State