Search icon

MED TEC CORP. OF SO. FLA. - Florida Company Profile

Company Details

Entity Name: MED TEC CORP. OF SO. FLA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED TEC CORP. OF SO. FLA. 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: 12 Aug 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000066976
Address: 7902 N.W. 36TH STREET, #212, MIAMI, FL, 33166
Mail Address: 7902 N.W. 36TH STREET, #212, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ JORGE A Secretary 7902 N.W. 36TH ST. #212, MIAMI, FL, 33166
CHAVEZ JORGE A Director 7902 N.W. 36TH ST. #212, MIAMI, FL, 33166
FIALLO ABELARDO President 7902 N.W. 36TH ST. #212, MIAMI, FL, 33166
FIALLO ABELARDO Director 7902 N.W. 36TH ST. #212, MIAMI, FL, 33166
SARDUY JOSEPH E Treasurer 7902 N.W. 36TH ST. #212, MIAMI, FL, 33166
SARDUY JOSEPH E Director 7902 N.W. 36TH ST. #212, MIAMI, FL, 33166
RUBIO DANTE R Vice President 7902 N.W. 36TH ST. #212, MIAMI, FL, 33166
RUBIO DANTE R Director 7902 N.W. 36TH ST. #212, MIAMI, FL, 33166
CHAVEZ JORGE A Agent 7902 N.W. 36TH ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State