Search icon

HEALTHMED SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: HEALTHMED SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHMED 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: 01 Apr 1986 (39 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: M29797
FEI/EIN Number 592703714

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

Address: 4601 SW 75 AVE, MIAMI, FL, 33155, US
Mail Address: PO BOX 562893, MIAMI, FL, 33256, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS ROBERTO Agent 15600 PINES BLVD., MIAMI, FL, 33027
LEWELLEN, FRANCISCA President 8940 SW 125TH TERR., MIAMI, FL
LEWELLEN, FRANCISCA Director 8940 SW 125TH TERR., MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF MAILING ADDRESS 2017-07-26 4601 SW 75 AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 15600 PINES BLVD., STE. 206, MIAMI, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 4601 SW 75 AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2004-01-29 ROJAS, ROBERTO -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State