Search icon

MEDI-Q, INC.

Company Details

Entity Name: MEDI-Q, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Oct 1995 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P95000078480
FEI/EIN Number 65-0612222
Address: 1980-82 E 4TH AVE, HIALEAH, FL 33010
Mail Address: 1980-82 E 4TH AVE, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750434460 2007-01-18 2020-08-22 1980 E 4TH AVE, HIALEAH, FL, 330102714, US 1980 E 4TH AVE, HIALEAH, FL, 330102714, US

Contacts

Phone +1 305-887-9911

Authorized person

Name ENRIQUE QUINTANA
Role PRESIDENT
Phone 3058879911

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH 17051
State FL
Is Primary Yes

Agent

Name Role Address
QUINTANA, ENRIQUE J Agent 1980-82 E 4TH AVE, HIALEAH, FL 33010

President

Name Role Address
QUINTANA, ENRIQUE J President 1980-82 E 4TH AVE., HIALEAH, FL 33010

Vice President

Name Role Address
QUINTANA, ENRIQUE J Vice President 1980-82 E 4TH AVE., HIALEAH, FL 33010

Secretary

Name Role Address
QUINTANA, ENRIQUE J Secretary 1980-82 E 4TH AVE., HIALEAH, FL 33010

Treasurer

Name Role Address
QUINTANA, ENRIQUE J Treasurer 1980-82 E 4TH AVE., HIALEAH, FL 33010

Director

Name Role Address
QUINTANA, ENRIQUE J Director 1980-82 E 4TH AVE., HIALEAH, FL 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2007-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-02 1980-82 E 4TH AVE, HIALEAH, FL 33010 No data
AMENDMENT 2007-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-02 QUINTANA, ENRIQUE J No data
CANCEL ADM DISS/REV 2006-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-11-09 No data No data
AMENDMENT 2003-04-18 No data No data
AMENDMENT 2002-12-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000835088 LAPSED 2015-007866-CA-01 MIAMI-DADE CIRCUIT COURT 2015-07-24 2020-08-13 $25,355.27 AMERISOURCE BERGEN CORP., 100 FRIARS BLVD, THOROFARE, NJ 08086

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-03-24
Amendment 2007-10-05
ANNUAL REPORT 2007-04-30
Amendment 2007-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State