Search icon

MEDPLUS MEDICAL EQUIPMENTS CORP. - Florida Company Profile

Company Details

Entity Name: MEDPLUS MEDICAL EQUIPMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDPLUS MEDICAL EQUIPMENTS 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: 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: 12 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: P94000027949
FEI/EIN Number 650490185

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

Address: 25 W. 60TH STREET, HIALEAH, FL, 33012
Mail Address: 25 W. 60TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MIGUEL Agent 11117 W. OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33016
RODRIGUEZ MIGUEL President 11117 W. OKEECHOBEE ROAD, STE. 119, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1996-11-22 - -
REGISTERED AGENT NAME CHANGED 1996-11-22 RODRIGUEZ, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 1996-11-22 11117 W. OKEECHOBEE ROAD, SUITE 119, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1996-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State