Search icon

MED SUPPLY AMERICA LLC - Florida Company Profile

Company Details

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

MED SUPPLY AMERICA 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: 04 Feb 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L22000043906
FEI/EIN Number NOT APPLICABLE

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

Address: 123 NW 13TH ST STE 214-13, BOCA RATON, FL, 33432, US
Mail Address: 123 NW 13TH ST STE 214-13, 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
1851046767 2022-02-18 2024-05-06 123 NW 13TH ST STE 21413, BOCA RATON, FL, 334321619, US 123 NW 13TH ST STE 21413, BOCA RATON, FL, 334321619, US

Contacts

Phone +1 609-922-3775

Authorized person

Name YAXEL DIAZ
Role OWNER
Phone 7867844474

Taxonomy

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

Key Officers & Management

Name Role Address
DIAZ YAXEL Managing Member 123 NW 13TH ST STE 214-13, BOCA RATON, FL, 33432
DIAZ YAXEL Agent 123 NW 13TH ST STE 214-13, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 DIAZ, YAXEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-07-28 - -
LC AMENDMENT 2023-06-06 - -
LC AMENDMENT 2023-06-02 - -
LC AMENDMENT 2023-02-14 - -

Documents

Name Date
REINSTATEMENT 2023-10-04
LC Amendment 2023-07-28
LC Amendment 2023-06-06
LC Amendment 2023-06-02
LC Amendment 2023-02-14
Florida Limited Liability 2022-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State