Search icon

MEDIMAR, CORP.

Company Details

Entity Name: MEDIMAR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2010 (15 years ago)
Document Number: P97000017885
FEI/EIN Number 650743439
Address: 3016 NW 82nd Avenue, Doral, FL, 33122, US
Mail Address: 3016 NW 82nd Avenue, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SANTOS & COMPANY, P.A. Agent

President

Name Role Address
OLIVER MARIO President 3016 NW 82nd Avenue, Doral, FL, 33122

Director

Name Role Address
GEROSA GIAN M Director 3016 NW 82ND AVENUE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134897 STRENA MEDICAL EXPIRED 2018-12-21 2023-12-31 No data 2750 NW 145 AVE, STE: 310, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 999 PONCE DE LEON BLVD., SUITE 1020, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-10-30 SANTOS & COMPANY, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 3016 NW 82nd Avenue, Doral, FL 33122 No data
CHANGE OF MAILING ADDRESS 2020-01-28 3016 NW 82nd Avenue, Doral, FL 33122 No data
AMENDMENT 2010-06-10 No data No data
AMENDMENT 2004-08-19 No data No data
AMENDMENT 2004-07-27 No data No data
AMENDMENT 2004-06-02 No data No data
AMENDMENT 2002-10-01 No data No data
AMENDMENT 2001-05-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-10-30
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State