Entity Name: | MED/WASTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Apr 1992 (33 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P38441 |
FEI/EIN Number |
650297759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6175 NW 153RD ST, STE 324, MIAMI LAKES, FL, 33014, US |
Mail Address: | 6175 N.W. 153 ST., SUITE 324, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHAPIRO, ARTHUR | Director | 524 ARTHUR GODFREY RD., MIAMI BEACH, FL |
CAMPOS CARLOS | President | 6175 NW 153 STREET, STE., 324, MIAMI LAKES, FL, 33014 |
CAMPOS CARLOS | Director | 6175 NW 153 STREET, STE., 324, MIAMI LAKES, FL, 33014 |
WALLACE MILTON J | Director | 1200 BRICKELL AVE STE 1720, MIAMI, FL, 33131 |
BAUMAN BRYAN | Assistant Secretary | 1200 BRICKELL AVE STE 1720, MIAMI, FL, 3313 |
MAS GEORGE | Vice President | 6175 NW 153 STREET, STE., 324, MIAMI LAKES, FL, 33014 |
JOHNSTON ROSS | Vice President | 6175 NW 153 STREET, STE., 324, MIAMI LAKES, FL, 33014 |
JOHNSTON ROSS | Agent | 6175 NW 153 STREET, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-05-01 | JOHNSTON, ROSS | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-01 | 6175 NW 153 STREET, SUITE 324, MIAMI LAKES, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-06 | 6175 NW 153RD ST, STE 324, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 1998-06-24 | 6175 NW 153RD ST, STE 324, MIAMI LAKES, FL 33014 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000227367 | LAPSED | 02-1078 CA 13 | 11 JUD CIR DADE CNTY | 2002-05-22 | 2007-06-12 | $185,117.15 | PENSKE TRUCK LEASING CO., LP, 4605 FULTON INDUSTRIAL BLVD, ATLANTA, GA 30336 |
J02000047088 | LAPSED | 01-25606-CC23-4 | MIAMI-DADE COUNTY COURT | 2002-01-14 | 2007-02-07 | $12,925.65 | ENVIRONMENTAL SYSTEMS CORPORATION, 200 TECH CENTER DR, KNOXVILLE TN 37912 |
J01000077657 | LAPSED | 01-7517 CC 26(1) | MIAMI-DADE COUNTY COURT | 2001-10-25 | 2006-12-18 | $8,733.14 | BETTER METHODS ALEXANDER INC., 3425 NW 112 STREET, MIAMI, FLORIDA 33167 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-06-24 |
ANNUAL REPORT | 1997-06-17 |
ANNUAL REPORT | 1996-04-22 |
ANNUAL REPORT | 1995-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State