Search icon

MEDITRAIN CORP.

Company Details

Entity Name: MEDITRAIN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000011952
FEI/EIN Number 650892660
Address: 18832 SW 77TH CT., CUTLER BAY, FL, 33157
Mail Address: 18832 SW 77TH CT., CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSA FRANCISCO J Agent 18832 SW 77TH CT., CUTLER BAY, FL, 33157

President

Name Role Address
FRANCISCO ROSA J President 18832 SW 77TH CT., CUTLER BAY, FL, 33157

Secretary

Name Role Address
FRANCISCO ROSA J Secretary 18832 SW 77TH CT., CUTLER BAY, FL, 33157

Treasurer

Name Role Address
FRANCISCO ROSA J Treasurer 18832 SW 77TH CT., CUTLER BAY, FL, 33157

Director

Name Role Address
FRANCISCO ROSA J Director 18832 SW 77TH CT., CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08270900270 AMERICAN DREAMS EXPIRED 2008-09-26 2013-12-31 No data 9744 SW 184 STREET, CUTLER BAY, FL, 33157
G08210900320 CAPITALADVANCEXPRESS.COM EXPIRED 2008-07-28 2013-12-31 No data 9744 SW 184 STREET, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 18832 SW 77TH CT., CUTLER BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2012-04-19 18832 SW 77TH CT., CUTLER BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 18832 SW 77TH CT., CUTLER BAY, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2009-03-19 ROSA, FRANCISCO J No data
AMENDMENT 2008-09-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000406768 LAPSED 12-47682-CA MIAMI DADE CIRCUIT COURT 2014-02-08 2019-03-31 $116,168.68 HEARTWOOD 47, LLC, 401 EAST LAS OLAS BLVD, SUITE 800, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-19
Amendment 2008-09-18
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State