Search icon

UNLIMITED MEDICAL MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: UNLIMITED MEDICAL MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED MEDICAL MANAGEMENT GROUP, 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: 09 Jan 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000001878
FEI/EIN Number 650550793

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

Address: 7880 WEST 20TH AVENUE, BAY 44, HIALEAH, FL, 33106, US
Mail Address: 7880 WEST 20TH AVENUE, BAY 44, HIALEAH, FL, 33106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERODIO LUIS A President 7880 WEST 20 AVE., BAY 44, HIALEAH, FL, 33106
MERODIO LUIS A Vice President 7880 WEST 20 AVE., BAY 44, HIALEAH, FL, 33106
MERODIO LUIS A Secretary 7880 WEST 20 AVE., BAY 44, HIALEAH, FL, 33106
MERODIO LUIS A Treasurer 7880 WEST 20 AVE., BAY 44, HIALEAH, FL, 33106
MERODIO LUIS A Agent 7880 W. 20TH AVE.T, HIALEAH, FL, 33106

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2004-04-02 MERODIO, LUIS A -
REGISTERED AGENT ADDRESS CHANGED 2004-04-02 7880 W. 20TH AVE.T, BAY 44, HIALEAH, FL 33106 -
AMENDMENT 2004-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-28 7880 WEST 20TH AVENUE, BAY 44, HIALEAH, FL 33106 -
CHANGE OF MAILING ADDRESS 2000-12-28 7880 WEST 20TH AVENUE, BAY 44, HIALEAH, FL 33106 -
AMENDMENT 1998-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001152351 ACTIVE 1000000198985 DADE 2010-12-23 2030-12-29 $ 958.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04000058867 LAPSED 04-6799-CA01-5 MIAMI-DADE COUNTY COURT 2004-06-02 2009-06-07 $26,227.00 GROVE MEDICAL, INC., 116 LEADER DRIVE, PIEDMONT, SC 29673
J03900018887 LAPSED 03-12989 SP25 (2) MIAMI-DADE COUNTY COURT 2003-11-18 2008-12-22 $5829.23 NIFTUS, L.L.C., P.O. BOX 1046, BLUEFIELD, VA 24605
J03000112450 LAPSED 02-22143 CA 02 CIRCUIT, MIAMI-DADE COUNTY, FL 2003-03-20 2008-03-25 $41,473.08 ABBOTT LABORATORIES INC., 75 REMITTANCE DRIVE, SUITE 1310, CHICAGO, IL 60675
J03000134561 LAPSED 02-2054 CA (13) MIAMI-DADE CNTY CIRC CRT 11TH 2002-05-09 2008-04-14 $24879.72 PMI, INC., 23875 COMMERCE PARK ROAD, SUITE 105, BEACHWOOD, OH 44122

Documents

Name Date
Amendment 2004-04-02
ANNUAL REPORT 2003-10-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-08-23
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-12-28
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-09-13

Date of last update: 03 May 2025

Sources: Florida Department of State