Search icon

MEDICAL SUPPLIES OF AMER ICA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL SUPPLIES OF AMER ICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: L20000093701
FEI/EIN Number 85-0589247
Address: 6384 NW 84th Ave, Miami, FL, 33166, US
Mail Address: 6384 NW 84th Ave, Miami, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peters Tyler B President 120 SW 8th Ave, Boca Raton, FL, 33486
PETERS TYLER Agent 6384 NW 84th Ave, Miami, FL, 33166

Commercial and government entity program

CAGE number:
8NYY1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-12
CAGE Expiration:
2025-08-11
SAM Expiration:
2022-01-23

Contact Information

POC:
TYLER PETERS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000142940 M.S.A. GROUP CORP ACTIVE 2022-11-17 2027-12-31 - 6394 NW 84TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 6384 NW 84th Ave, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 6384 NW 84th Ave, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-01-03 6384 NW 84th Ave, Miami, FL 33166 -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 PETERS, TYLER -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000065456 TERMINATED 1000000977710 PALM BEACH 2024-01-22 2034-01-31 $ 1,002.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000065449 TERMINATED 1000000977708 PALM BEACH 2024-01-22 2044-01-31 $ 19,827.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-10-10
REINSTATEMENT 2021-09-30
Florida Limited Liability 2020-03-31

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State