Search icon

SUPREME HEALTHCARE SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: SUPREME HEALTHCARE SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME HEALTHCARE SUPPLY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000119137
FEI/EIN Number 47-3379633

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

Address: 6043 NW 167th Street, Suite A-1, Miami, FL, 33015, US
Mail Address: 6043 NW 167th Street, Suite A-1, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ-OTERO IVAN E Authorized Member 20225 NE 34TH CT., AVENTURA, FL, 33180
RUIZ-OTERO IVAN E Agent 6043 NW 167th Street, Miami, FL, 33015

National Provider Identifier

NPI Number:
1871901322

Authorized Person:

Name:
MR. IVAN E RUIZ-OTERO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
3059282535

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2020-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6043 NW 167th Street, Suite A-1, Miami, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 6043 NW 167th Street, Suite A-1, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-06-30 6043 NW 167th Street, Suite A-1, Miami, FL 33015 -
REGISTERED AGENT NAME CHANGED 2019-10-14 RUIZ-OTERO, IVAN E -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-01-16 - -
LC AMENDMENT 2015-06-19 - -

Documents

Name Date
CORLCDSMEM 2020-09-08
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-28
LC Amendment 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-31
LC Amendment 2015-06-19
ANNUAL REPORT 2015-04-27
CORLCDSMEM 2015-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State