Search icon

V D F MEDICAL SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: V D F MEDICAL SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V D F MEDICAL SERVICES CORPORATION 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: 05 Apr 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000026088
FEI/EIN Number 650482015

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

Address: 1850 S.W. 8TH ST., MIAMI, FL, 33135
Mail Address: 1850 S.W. 8TH ST., MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIGIDE FEDERICO Treasurer 11195 S.W. 1ST ST. #222, MIAMI, FL, 33174
MEIGIDE FEDERICO Director 11195 S.W. 1ST ST. #222, MIAMI, FL, 33174
DOVAL ARMANDO Secretary 9220 FOUNTAINBLEAU BLVD., APT 510, MIAMI, FL
DOVAL ARMANDO Vice President 9220 FOUNTAINBLEAU BLVD., APT 510, MIAMI, FL
DOVAL ARMANDO Director 9220 FOUNTAINBLEAU BLVD., APT 510, MIAMI, FL
MEIGIDE FREDERICO Agent 11195 S.W. 1ST ST., MIAMI, FL, 33174
MEIGIDE FEDERICO President 11195 S.W. 1ST ST. #222, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State