Search icon

MEDISONICS, INC.

Company Details

Entity Name: MEDISONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 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: P95000086602
FEI/EIN Number 65-0618906
Address: 411 sw 27 ave., 202, MIAMI, FL 33135
Mail Address: 411 sw 27 ave., 202, MIAMI, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, OMAR V Agent 411 sw 27 ave, 202, MIAMI, FL 33135

President

Name Role Address
PEREZ, OMAR President 411 sw 27 ave., 202 MIAMI, FL 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121071 LEGALFUND EXPIRED 2012-12-14 2017-12-31 No data 5201 BLUE LAGOON DR 9TH FLOOR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 411 sw 27 ave., 202, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2014-04-30 411 sw 27 ave., 202, MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 411 sw 27 ave, 202, MIAMI, FL 33135 No data
AMENDMENT 1998-07-07 No data No data
AMENDMENT 1996-03-08 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State