Search icon

INTERNATIONAL MEDICAL SUPPLY AND EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MEDICAL SUPPLY AND EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL MEDICAL SUPPLY AND EQUIPMENT, 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: 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: 24 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2021 (4 years ago)
Document Number: L14000166308
FEI/EIN Number 45-2410172

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

Address: 500 S DIXIE HWY SUITE 202, CORAL GABLES, FL, 33146, US
Mail Address: 500 S DIXIE HWY SUITE 202, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
williams willie eJR Managing Member 28501 Soleil Circle, Bonita Springs, FL, 34135
WILLIAMS W EARL JR Agent 500 S DIXIE HWY SUITE 202, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 WILLIAMS, W EARL, JR -
REGISTERED AGENT ADDRESS CHANGED 2016-08-29 500 S DIXIE HWY SUITE 202, CORAL GABLES, FL 33146 -
LC STMNT OF RA/RO CHG 2016-08-29 - -
LC DISSOCIATION MEM 2016-02-19 - -
REINSTATEMENT 2015-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-09-16
CORLCRACHG 2016-08-29

Date of last update: 03 May 2025

Sources: Florida Department of State