Search icon

REGIONS MEDICAL SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: REGIONS MEDICAL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGIONS MEDICAL 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: 12 Nov 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000484348
FEI/EIN Number APPLIED FOR

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

Address: 2500 NW 79 AVE STE 218, DORAL, FL, 33122
Mail Address: 2500 NW 79 AVE STE 218, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891452686 2021-11-29 2022-09-15 2500 NW 79TH AVE STE 218, MIAMI, FL, 331221085, US 2500 NW 79TH AVE STE 218, DORAL, FL, 331221085, US

Contacts

Phone +1 786-438-8050

Authorized person

Name FRANCISCA TAMAYO
Role OWNER
Phone 7864388050

Taxonomy

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

Key Officers & Management

Name Role Address
FIGUEREDO TAMAYO FRANCISCA Authorized Member 2500 NW 79 AVE STE 218, DORAL, FL, 33122
FIGUEREDO TAMAYO FRANCISCA Agent 2500 NW 79 AVE STE 218, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-06-23 FIGUEREDO TAMAYO , FRANCISCA -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-08
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-06-23
Florida Limited Liability 2021-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State