Search icon

MED-EX MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MED-EX MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED-EX MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 1997 (28 years ago)
Document Number: P96000013123
FEI/EIN Number 650636162

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

Address: 8175 NW 12 Street, Suite 130, Doral, FL, 33126, US
Mail Address: 8175 NW 12 Street, Suite 130, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGO JULIA C Director 2861 N.W. 5TH ST., MIAMI, FL, 33125
REGO JULIA C Agent 2861 N.W. 5TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 8175 NW 12 Street, Suite 130, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-19 8175 NW 12 Street, Suite 130, Doral, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-07 2861 N.W. 5TH STREET, MIAMI, FL 33125 -
REINSTATEMENT 1997-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5972788401 2021-02-09 0455 PPS 7925 NW 12th St Ste 227, Doral, FL, 33126-1821
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-1821
Project Congressional District FL-26
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19290.48
Forgiveness Paid Date 2022-02-16
2201537202 2020-04-15 0455 PPP 7925 NW 12 Street Ste 227, Doral, FL, 33125
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21378.31
Forgiveness Paid Date 2021-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State