Search icon

MEDECO INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MEDECO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDECO INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 1994 (31 years ago)
Document Number: P94000034325
FEI/EIN Number 650511251

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

Address: 5220 N.W. 72 AVENUE, BAY 15, MIAMI, FL, 33166, US
Mail Address: 5220 N.W. 72 AVENUE, BAY 15, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLES RICARDO A Director 7498 SW 122 ST, MIAMI, FL, 33156
CARLES RICARDO A President 7498 SW 122 ST, MIAMI, FL, 33156
CARLES MARIA J Director 7498 SW 122 ST, MIAMI, FL, 33156
CARLES MARIA J Secretary 7498 SW 122 ST, MIAMI, FL, 33156
CARLES RICARDO A Agent 7498 S.W. 122 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 5220 N.W. 72 AVENUE, BAY 15, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-04-18 5220 N.W. 72 AVENUE, BAY 15, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-04-18 CARLES, RICARDO A -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 7498 S.W. 122 STREET, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State