Search icon

ALLIANCE MEDICAL SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE MEDICAL SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE MEDICAL SUPPLIES, 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: 10 Jun 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000113363
FEI/EIN Number 81-2946195

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

Address: 7900 Glades Road, BOCA RATON, FL, 33432, US
Mail Address: 7900 Glades Road, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881044253 2016-06-16 2022-07-21 7900 GLADES RD STE 260, BOCA RATON, FL, 334344100, US 7900 GLADES RD STE 260, BOCA RATON, FL, 334344100, US

Contacts

Phone +1 888-482-0903

Authorized person

Name MR. RAYMOND D SHORES
Role OWNER
Phone 3347171066

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIANCE MEDICAL SUPPLIES LLC- 401K PLAN 2018 812946195 2019-10-15 ALLIANCE MEDICAL SUPPLIES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 423990
Sponsor’s telephone number 3345395284
Plan sponsor’s address 7900 GLADES RD STE 260, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing SYLVIE SEMOIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHORES RAYMOND D Auth 7801 NORTH FEDERAL HIGHWAY APT 6-207, BOCA RATON, FL, 33487
HUMPHREY BRIAN Manager 350 Camino Gardens Blvd, Boca Raton, FL, 33432
Lantz Brandon Auth 7900 Glades Road, BOCA RATON, FL, 33432
De Varona Law Agent 350 Camino Gardens Blvd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 De Varona Law -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 350 Camino Gardens Blvd, Suite 107, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 7900 Glades Road, Suite 260, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-01-13 7900 Glades Road, Suite 260, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2019-01-14
AMENDED ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State