Search icon

MEDINA'S COLLECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MEDINA'S COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDINA'S COLLECTIONS, 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: 10 Jan 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000002669
FEI/EIN Number 650733603

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

Address: 777 NW 72 AVE, STE 1038 AND 1102, MIAMI, FL, 33126
Mail Address: MEDINA LUIS, 7513 LOCH NESS DR, MIAMI LAKES, FL, 33014
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA LUIS A Director 7513 LOCH NESS DR., MIAMI LAKES, FL, 33014
MEDINA LUIS A President 7513 LOCH NESS DR., MIAMI LAKES, FL, 33014
MEDINA LUIS A Treasurer 7513 LOCH NESS DR., MIAMI LAKES, FL, 33014
MEDINA BERTA E Director 7513 LOCH NESS DR., MIAMI LAKES, FL, 33014
MEDINA BERTA E Vice President 7513 LOCH NESS DR., MIAMI LAKES, FL, 33014
MEDINA BERTA E Secretary 7513 LOCH NESS DR., MIAMI LAKES, FL, 33014
MEDINA LUIS A Agent 7513 LOCH NESS DR, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 777 NW 72 AVE, STE 1038 AND 1102, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2009-03-26 777 NW 72 AVE, STE 1038 AND 1102, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 7513 LOCH NESS DR, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2000-05-01 MEDINA, LUIS A -

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State