Search icon

TERUMO LATIN AMERICA CORPORATION - Florida Company Profile

Company Details

Entity Name: TERUMO LATIN AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: F02000001638
FEI/EIN Number 010612890

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

Address: 8750 NW 36TH ST, 240, MIAMI, FL, 33178, US
Mail Address: 8750 NW 36TH ST, 240, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679236483 2021-10-19 2021-10-25 400 CALLE CALAF STE 33, SAN JUAN, PR, 009181313, US 8750 NW 36TH ST STE 240, DORAL, FL, 331782499, US

Contacts

Phone +1 305-923-2373

Authorized person

Name MRS. LOURDES C VIERA
Role REGION SALES MANAGER
Phone 3059232373

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Martinez Jorge Treasurer 8750 NW 36TH ST, MIAMI, FL, 33178
William Cahill Secretary 8750 NW 36TH ST, MIAMI, FL, 33178
Honda Katsuyuki Director 8750 NW 36TH ST, MIAMI, FL, 33178
Yano Naritoshi Director 8750 NW 36TH ST, MIAMI, FL, 33178
Iijima Keiichiro Director 8750 NW 36TH ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 8750 NW 36TH ST, 240, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-30 8750 NW 36TH ST, 240, MIAMI, FL 33178 -
CANCEL ADM DISS/REV 2007-10-05 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State