Search icon

MEDICAL EXPRESS INTERNATIONAL, INC.

Company Details

Entity Name: MEDICAL EXPRESS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: P97000014723
FEI/EIN Number 65-0733332
Address: 17305 SW 84 Avenue, Palmetto Bay, FL 33157
Mail Address: 17305 SW 84 Avenue, Palmetto Bay, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Dooling, Maria A. Agent 17305 SW 84 Avenue, Palmetto Bay, FL 33157

President

Name Role Address
Dooling, Maria A. President 17305 SW 84 Avenue, Palmetto Bay, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001119 INNOVATIVE MANUFACTURING & MARKETING EXPIRED 2015-01-05 2020-12-31 No data 12395 SW 130 ST, SUITE 101, MIAMI, FL, 33186
G09000116626 INNOVATIVE POOL PRODUCTS EXPIRED 2009-06-08 2014-12-31 No data 12395 SW 130 STREET, SUITE 101, MIAMI, FL, 33186
G09000114371 INNOVATIVE LAB SUPPLY EXPIRED 2009-06-04 2014-12-31 No data 12395 SW 130 STREET, SUITE 101, MIAMI, FL, 33186
G09000111958 INNOVATIVE COMPOSITES EXPIRED 2009-05-29 2014-12-31 No data 12395 SW 130 STREET, SUITE 101, MIAMI, FL, 33186
G09072900110 INNOVATIVE MANUFACTURING & MARKETING EXPIRED 2009-03-12 2014-12-31 No data 12395 SW 130 STREET, SUITE 101, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 17305 SW 84 Avenue, Palmetto Bay, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 17305 SW 84 Avenue, Palmetto Bay, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 17305 SW 84 Avenue, Palmetto Bay, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2019-01-09 Dooling, Maria A. No data
AMENDMENT 2010-03-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-07

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S710P0365 2010-09-28 2010-10-28 2010-10-28
Unique Award Key CONT_AWD_W911S710P0365_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5184.00
Current Award Amount 5184.00
Potential Award Amount 5184.00

Description

Title GAS CHROMATOGRAPH COLUMNS
NAICS Code 333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient MEDICAL EXPRESS INTERNATIONAL, INC.
UEI GY7DXAKXANJ3
Legacy DUNS 178469565
Recipient Address 12395 SW 130 ST STE 101, MIAMI, MIAMI-DADE, FLORIDA, 331866207, UNITED STATES
PO AWARD DOCSB134110SU0794 2010-08-06 2010-11-30 2011-11-30
Unique Award Key CONT_AWD_DOCSB134110SU0794_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title SPECTROSCOPY STATION
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient MEDICAL EXPRESS INTERNATIONAL, INC.
UEI GY7DXAKXANJ3
Legacy DUNS 178469565
Recipient Address 12395 SW 130 ST STE 101, MIAMI, 331866207, UNITED STATES

Date of last update: 01 Feb 2025

Sources: Florida Department of State