Search icon

MEDI-TRANS, INC.

Headquarter

Company Details

Entity Name: MEDI-TRANS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1992 (32 years ago)
Date of dissolution: 19 Dec 2024 (2 months ago)
Last Event: CONVERSION
Event Date Filed: 19 Dec 2024 (2 months ago)
Document Number: V69308
FEI/EIN Number 65-0351130
Address: 1350 S. POWERLINE RD., 200, POMPANO BEACH, FL 33069
Mail Address: 1350 S. POWERLINE RD., 200, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDI-TRANS, INC., ALABAMA 000-865-130 ALABAMA
Headquarter of MEDI-TRANS, INC., COLORADO 20101477827 COLORADO
Headquarter of MEDI-TRANS, INC., ILLINOIS CORP_67182669 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MTI 401(K) PLAN 2015 650351130 2016-10-13 MEDI TRANS INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543431500
Plan sponsor’s address 1350 SOUTH POWERLINE ROAD, SUITE 200, POMPANO BEACH, FL, 33069
MTI 401(K) PLAN 2014 650351130 2015-10-02 MEDI TRANS INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543431500
Plan sponsor’s address 1350 SOUTH POWERLINE ROAD, SUITE 200, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing JOSEE SANZ
Valid signature Filed with authorized/valid electronic signature
MTI 401(K) PLAN 2013 650351130 2014-08-25 MEDI TRANS INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543431500
Plan sponsor’s address 1350 SOUTH POWERLINE ROAD, SUITE 200, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2014-08-25
Name of individual signing JOSEE SANZ
Valid signature Filed with authorized/valid electronic signature
MTI 401(K) PLAN 2012 650351130 2013-07-02 MEDI TRANS INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543431500
Plan sponsor’s address 1350 POWERLINE ROAD, SUITE 200, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing JOSEE SANZ
Valid signature Filed with authorized/valid electronic signature
MTI 401(K) PLAN 2011 650351130 2012-08-07 MEDI TRANS INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543431500
Plan sponsor’s address 1350 POWERLINE ROAD, SUITE 200, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 650351130
Plan administrator’s name MEDI TRANS INC.
Plan administrator’s address 1350 POWERLINE ROAD, SUITE 200, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9543431500

Signature of

Role Plan administrator
Date 2012-08-07
Name of individual signing JOSEE SANZ
Valid signature Filed with authorized/valid electronic signature
MTI 401(K) PLAN 2010 650351130 2011-09-23 MEDI TRANS INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543431500
Plan sponsor’s address 1350 POWERLINE ROAD, SUITE 200, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 650351130
Plan administrator’s name MEDI TRANS INC.
Plan administrator’s address 1350 POWERLINE ROAD, SUITE 200, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9543431500

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing JOSEE SANZ
Valid signature Filed with authorized/valid electronic signature
MTI 401(K) PLAN 2009 650351130 2010-09-30 MEDI TRANS INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543431500
Plan sponsor’s address 1350 POWERLINE ROAD, SUITE 200, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 650351130
Plan administrator’s name MEDI TRANS INC.
Plan administrator’s address 1350 POWERLINE ROAD, SUITE 200, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9543431500

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing JOSEE SANZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
Kus, CEM Chief Executive Officer 1350 South Powerline Road, Suite 200, Pompano Beach, FL 33069

President

Name Role Address
KUS, JANET President 1350 South Powerline Road, Suite 200, Pompano Beach, FL 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039585 MTI EXPIRED 2019-03-27 2024-12-31 No data 1350 S POWERLINE RD, SUITE 200, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000525973. CONVERSION NUMBER 500000262435
CHANGE OF MAILING ADDRESS 2023-04-11 1350 S. POWERLINE RD., 200, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-25 115 NORTH CALHOUN ST - STE. 4, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2018-07-25 COGENCY GLOBAL INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1350 S. POWERLINE RD., 200, POMPANO BEACH, FL 33069 No data
REINSTATEMENT 1993-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000192396 LAPSED 06-CP-21-679 FLORENCE COUNTY COMMON PLEAS 2006-06-27 2012-06-26 $12963 CAROL SEAMANS D/B/A ROLL TIDE COURIER & SHUTTLE, 1709 GOLDEN WAY DRIVE, FLORENCE, SC 29505

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-26
Reg. Agent Change 2018-07-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State