Search icon

MEDELUS & SON MOVING SERVICES INC - Florida Company Profile

Company Details

Entity Name: MEDELUS & SON MOVING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDELUS & SON MOVING SERVICES INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P19000008443
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 770 nw 130th st, north miami, FL, 33168, US
Mail Address: 770 nw 130th st, north miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDELUS TEMY President 770 nw 130th st, north miami, FL, 33168
MEDELUS TEMY MR Agent 770 nw 130th st, north miami, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 770 nw 130th st, north miami, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 770 nw 130th st, north miami, FL 33168 -
CHANGE OF MAILING ADDRESS 2023-02-24 770 nw 130th st, north miami, FL 33168 -
REINSTATEMENT 2022-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-23 MEDELUS, TEMY, MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-24
REINSTATEMENT 2022-01-15
REINSTATEMENT 2020-10-23
Domestic Profit 2019-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3652027805 2020-05-26 0455 PPP 6408 Dockside Circle, Greenacres, FL, 33463-2608
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 573290
Loan Approval Amount (current) 573290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Greenacres, PALM BEACH, FL, 33463-2608
Project Congressional District FL-22
Number of Employees 28
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State