Search icon

MEDICTEC LSI INC. - Florida Company Profile

Company Details

Entity Name: MEDICTEC LSI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICTEC LSI 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 Aug 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000072574
FEI/EIN Number 650941709

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

Address: 6816 NW 179 ST, APT 205, MIAMI, FL, 33015, US
Mail Address: 6816 NW 179 ST, APT 205, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO CARLA President 6816 NW 179 ST #205, MIAMI, FL, 33015
BRITO CARLA Agent 6816 NW 179 ST #205, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-07-28 - -
REGISTERED AGENT NAME CHANGED 2010-07-28 BRITO, CARLA -
CHANGE OF PRINCIPAL ADDRESS 2010-05-14 6816 NW 179 ST, APT 205, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2010-05-14 6816 NW 179 ST, APT 205, MIAMI, FL 33015 -
AMENDMENT 2008-12-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 6816 NW 179 ST #205, MIAMI, FL 33015 -
AMENDMENT 2006-11-29 - -
AMENDMENT 2005-12-01 - -
AMENDMENT 2005-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000458717 TERMINATED 1000000658923 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000809425 ACTIVE 1000000536757 MIAMI-DADE 2013-10-25 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-29
Amendment 2010-07-28
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-07-11
Amendment 2008-12-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-13
Amendment 2006-11-29
ANNUAL REPORT 2006-07-12
Amendment 2005-12-01

Date of last update: 02 May 2025

Sources: Florida Department of State