Search icon

MED ACCESS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: MED ACCESS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED ACCESS OF MIAMI, 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: 22 May 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000040081
FEI/EIN Number 650585111

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

Address: 100 S.E. 2ND STREET, 36TH FLOOR, MIAMI, FL, 33131, US
Mail Address: 100 S.E. 2ND STREET, 36TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENAN BRUCE Vice President 9300 RIVER CLUB PARKWAY, DULUTH, GA, 30155
KEENAN BRUCE Director 9300 RIVER CLUB PARKWAY, DULUTH, GA, 30155
THORNE ROBERT President 18130 N.W. 16TH ST., PEMBROKE PINES, 33029
THORNE ROBERT Director 18130 N.W. 16TH ST., PEMBROKE PINES, 33029
THORNE BEATRIZ Secretary 18130 NW 16TH ST, PEMBROKE PINES, FL, 33029
THORNE BEATRIZ Treasurer 18130 NW 16TH ST, PEMBROKE PINES, FL, 33029
THORNE BEATRIZ Director 18130 NW 16TH ST, PEMBROKE PINES, FL, 33029
BAJOS ORLADO Vice President 10325 SW 89 CT, MIAMI, FL, 33176
BAJOS ORLADO Director 10325 SW 89 CT, MIAMI, FL, 33176
SINGER BERNARD Agent 4700 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT AND NAME CHANGE 1998-01-16 MED ACCESS OF MIAMI, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-01-16 100 S.E. 2ND STREET, 36TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1998-01-16 100 S.E. 2ND STREET, 36TH FLOOR, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 1995-07-28 MOBILESONICS MOBILE DIAGNOSTIC SERVICES, INC. -

Documents

Name Date
Amendment and Name Change 1998-01-16
ANNUAL REPORT 1997-06-10
ANNUAL REPORT 1996-08-05
DOCUMENTS PRIOR TO 1997 1995-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State