Entity Name: | BEST MEDI, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEST MEDI, CORP. 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 May 1998 (27 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P98000042899 |
FEI/EIN Number |
650834352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7171 CORAL WAY, STE 319, MIAMI, FL, 33155 |
Mail Address: | 7171 CORAL WAY, STE 319, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO ESTRELLA | President | 7171 CORAL WAY STE 319, MIAMI, FL, 33155 |
CRESPO ESTRELLA | Secretary | 7171 CORAL WAY STE 319, MIAMI, FL, 33155 |
CRESPO ESTRELLA | Director | 7171 CORAL WAY STE 319, MIAMI, FL, 33155 |
PEREZ JOSE AMADO | Vice President | 7171 CORAL WAY STE 319, MIAMI, FL, 33155 |
PEREZ JOSE AMADO | Treasurer | 7171 CORAL WAY STE 319, MIAMI, FL, 33155 |
PEREZ JOSE AMADO | Director | 7171 CORAL WAY STE 319, MIAMI, FL, 33155 |
THE SOLANO GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-12-08 | - | - |
AMENDMENT | 2002-10-29 | - | - |
AMENDMENT | 2002-02-12 | - | - |
AMENDMENT | 2000-07-31 | - | - |
AMENDMENT | 2000-07-17 | - | - |
AMENDMENT | 2000-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-17 | 7171 CORAL WAY, STE 319, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 1999-05-17 | 7171 CORAL WAY, STE 319, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-17 | 782 NW LEJEUNE RD, STE 437, MIAMI, FL 33126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000059591 | TERMINATED | 1000000031553 | 24779 1921 | 2006-08-01 | 2029-01-22 | $ 1,073.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000299593 | ACTIVE | 1000000031553 | 24779 1921 | 2006-08-01 | 2029-01-28 | $ 1,073.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Amendment | 2003-12-08 |
ANNUAL REPORT | 2003-05-05 |
Amendment | 2002-10-29 |
ANNUAL REPORT | 2002-05-15 |
Off/Dir Resignation | 2002-03-14 |
Amendment | 2002-02-12 |
ANNUAL REPORT | 2001-05-14 |
Amendment | 2000-07-31 |
Amendment | 2000-07-17 |
ANNUAL REPORT | 2000-05-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State