Search icon

MEDILOGIC, INC. - Florida Company Profile

Company Details

Entity Name: MEDILOGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDILOGIC, 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: 12 Mar 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S37074
FEI/EIN Number 650249605

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

Address: P.O. BOX 560219, MIAMI, FL, 33256
Mail Address: P.O. BOX 560219, MIAMI, FL, 33256
ZIP code: 33256
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINZ G A President 7765 SW 141 ST., MIAMI, FL, 33158
SAINZ G A Secretary 7765 SW 141 ST., MIAMI, FL, 33158
SAINZ M S Vice President 7765 SW 141 ST. ST., MIAMI, FL, 33158
SAINZ M S Treasurer 7765 SW 141 ST. ST., MIAMI, FL, 33158
SAINZ G A Agent 7765 SW 141 ST., MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1994-07-14 MEDILOGIC, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-07-14 7765 SW 141 ST., MIAMI, FL 33158 -
REINSTATEMENT 1994-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-14 P.O. BOX 560219, MIAMI, FL 33256 -
CHANGE OF MAILING ADDRESS 1994-07-14 P.O. BOX 560219, MIAMI, FL 33256 -
REGISTERED AGENT NAME CHANGED 1994-07-14 SAINZ, G A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-05-24
REINSTATEMENT 1999-07-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State