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 |
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 |
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 | - | - |
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