Search icon

MEDI-FIRST OF SOUTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: MEDI-FIRST OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDI-FIRST OF SOUTH FLORIDA 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: 04 Feb 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: P99000011224
FEI/EIN Number 650893137

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

Address: 2329 W 78 ST, HIALEAH, FL, 33016
Mail Address: PO BOX 160507, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE THORN President 2329 W 78 ST., HIALEAH, FL, 33016
GEORGE THORN Director 2329 W 78 ST., HIALEAH, FL, 33016
THORN GEORGE Agent 2329 W 78 ST., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-06-05 2329 W 78 ST, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-05 2329 W 78 ST., HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 2329 W 78 ST, HIALEAH, FL 33016 -
AMENDMENT 1999-12-28 - -
REGISTERED AGENT NAME CHANGED 1999-12-28 THORN, GEORGE -

Documents

Name Date
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-26
Amendment 1999-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State