Search icon

MEDISAN CORPORATION - Florida Company Profile

Company Details

Entity Name: MEDISAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDISAN 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: 12 Jan 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000003221
FEI/EIN Number 650558201

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

Address: 450 E. 9TH ST., HIALEAH, FL, 33010
Mail Address: 502 S.W. 101 PL, MIAMI, FL, 33174, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA RAUL Director 450 E. 9TH ST., HIALEAH, FL, 33010
MEDINA RAUL Agent 502 S.W. 101 PL, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 502 S.W. 101 PL, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2015-04-04 450 E. 9TH ST., HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2013-04-29 MEDINA, RAUL -
CANCEL ADM DISS/REV 2007-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-17 450 E. 9TH ST., HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-15
REINSTATEMENT 2007-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State