Entity Name: | PROMED HOSPITALS SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROMED HOSPITALS SUPPLIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 08 Jul 1985 (40 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | M17695 |
FEI/EIN Number |
592550075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7339 N.W. 79 TERR., MIAMI, FL, 33166 |
Mail Address: | 7339 N.W. 79 TERR., MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSHINSKY, LEONARD | Agent | 1150 E. HALLANDALE BEACH BLVD., STE. A, HALLANDALE, FL, 33009 |
CARRICABURU, ALFREDO | President | 15291 S.W. 155 TERR., MIAMI, FL |
CARRICABURU, ALFREDO | Director | 15291 S.W. 155 TERR., MIAMI, FL |
GARCIA, ELENA C. | Vice President | 15220 S.W. 55 TERR., MIAMI, FL |
GARCIA, JOHN M. | Director | 128-02 BAUER DR., OAKLAND, NY |
PAVON, STEVEN M. | Secretary | 128-02 BAUER DRIVE, OAKLAND, NY |
PAVON, STEVEN M. | Director | 128-02 BAUER DRIVE, OAKLAND, NY |
GARCIA, ARTHUR | Treasurer | 4308 SUNRAY CT., TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-04-03 | OSHINSKY, LEONARD | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-04-03 | 1150 E. HALLANDALE BEACH BLVD., STE. A, HALLANDALE, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-09-29 | 7339 N.W. 79 TERR., MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 1987-09-29 | 7339 N.W. 79 TERR., MIAMI, FL 33166 | - |
Date of last update: 02 Mar 2025
Sources: Florida Department of State