Search icon

HOME MED SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: HOME MED SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME MED 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: 14 Aug 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000237841
FEI/EIN Number NOT APPLICABLE

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

Address: 2450 SW 137TH AVE #202, MIAMI, FL, 33175, US
Mail Address: 2450 SW 137TH AVE #202, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902413578 2020-09-28 2020-12-23 2450 SW 137TH AVE STE 202, MIAMI, FL, 331756312, US 2450 SW 137TH AVE STE 202, MIAMI, FL, 331756312, US

Contacts

Phone +1 786-930-4617

Authorized person

Name STELLA M CRISMANICH
Role AMBR
Phone 7869304617

Taxonomy

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

Key Officers & Management

Name Role Address
CRISMANICH STELLA M Authorized Member 2450 SW 137TH AVE #202, MIAMI, FL, 33175
CRISMANICH STELLA M Agent 2450 SW 137TH AVE #202, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-18 - -
REGISTERED AGENT NAME CHANGED 2021-10-18 CRISMANICH, STELLA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-03 2450 SW 137TH AVE #202, MIAMI, FL 33175 -
LC AMENDMENT 2020-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 2450 SW 137TH AVE #202, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2020-11-03 2450 SW 137TH AVE #202, MIAMI, FL 33175 -
LC AMENDMENT 2020-10-13 - -

Documents

Name Date
REINSTATEMENT 2021-10-18
LC Amendment 2020-11-03
LC Amendment 2020-10-13
Florida Limited Liability 2020-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State