Search icon

Q-MED EQUIPMENT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: Q-MED EQUIPMENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q-MED EQUIPMENT ENTERPRISES, 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 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000011206
FEI/EIN Number 650554893

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

Address: 9500 NW 77 AVE, SUITE 17-4, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9500 NW 77 AVE, SUITE 17-4, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOJENA MARTIN J President 8932 N.W. 148TH STREET, MIAMI LAKES, FL, 33016
MOJENA MARTIN J Director 8932 N.W. 148TH STREET, MIAMI LAKES, FL, 33016
MENEDEZ JORGE M Agent 15271 NW 60 AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-10-07 Q-MED EQUIPMENT ENTERPRISES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 15271 NW 60 AVE, STE 205, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 1999-03-16 MENEDEZ, JORGE M -
CHANGE OF PRINCIPAL ADDRESS 1998-04-07 9500 NW 77 AVE, SUITE 17-4, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 1998-04-07 9500 NW 77 AVE, SUITE 17-4, HIALEAH GARDENS, FL 33016 -
AMENDMENT 1996-07-05 - -

Documents

Name Date
Name Change 1999-10-07
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-01-31
DOCUMENTS PRIOR TO 1997 1995-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State