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