Search icon

RED-X MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: RED-X MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED-X MEDICAL, 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: 13 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000003702
FEI/EIN Number 650887261

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

Address: 6110 SW 33RD STREET, MIAMI, FL, 33155
Mail Address: 12973 SW 112TH STREET, BOX 357, MIAMI, FL, 33186
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA EDWIN President 6110 SW 33 ST, MIAMI, FL, 33155
ROBERTO M. URETA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 13360 SW 128TH STREET, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 6110 SW 33RD STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2008-01-14 6110 SW 33RD STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2008-01-14 ROBERTO M URETA, P.A. -
REINSTATEMENT 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2003-05-02 - -
REINSTATEMENT 2002-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002179132 LAPSED 2009-6918 SP 05 COUNTY CT., MIAMI-DADE CTY FL 2009-09-08 2014-10-16 $5,073.89 NOVIS PHARMACEUTICALS, LLC, 5000 SW 75 AVENUE, SUITE 121, MIAMI, FL 33155
J08900011822 LAPSED 07-37084-SP-23 11TH JUD CIR CRT MIAMI-DADE 2008-04-08 2013-07-07 $5631.54 FORT DODGE ANIMAL HEALTH, P.O. BOX 518, FORT DODGE, IA 50501
J08900013679 LAPSED 07-34444-SP-23 11TH JUD CTY CRT MIAMI DADE 2008-02-07 2013-08-04 $4912.95 IDEXX LABORATORIES, INC, 1 INDEXX DRIVE, WESTBROOK, ME 04092
J07900014240 LAPSED 07-04598 CA 05 11TH CIR CRT DADE CTY FL 2007-08-10 2012-11-16 $30951.58 ANDA, INC., 311 BONNIE CIRCLE, CORONA, CA 92880

Documents

Name Date
ANNUAL REPORT 2008-01-14
Reg. Agent Change 2008-01-14
REINSTATEMENT 2007-10-04
ANNUAL REPORT 2006-01-06
Off/Dir Resignation 2005-01-13
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-05
Amendment 2003-05-02
Reg. Agent Change 2003-04-04
ANNUAL REPORT 2003-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State