Search icon

BEST MEDI, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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