Search icon

JAIRO'S MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAIRO'S MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 1988 (37 years ago)
Document Number: M99839
FEI/EIN Number 650072142
Address: 1823 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Mail Address: 1823 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMILSA LOPEZ Agent 1823 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
LOPEZ EMILSA President 1823 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
LOPEZ EMILSA Director 1823 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
SANDOVAL JAIRO Officer 1823 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

National Provider Identifier

NPI Number:
1639114242

Authorized Person:

Name:
EMILSA LOPEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
3055292247

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 1823 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2010-04-20 1823 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 1823 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-05-27 EMILSA, LOPEZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000420755 LAPSED 07-4893 SP 26 2 MIAM9I-DADE COUNTY 2007-12-19 2012-12-31 $3888.59 GF HEALTH PRODUCTS, INC., 2935 NORTH EAST PARKWAY, ATLANTA, GA 30360
J07900009212 LAPSED 07-8320 SP 25 MIAMI-DADE COUNTY COURT 2007-05-25 2012-06-18 $2460.91 WINCO, INC., 5516 S.W. 1ST LANE, OCALA, FL 34474

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4117.00
Total Face Value Of Loan:
4117.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12086.56
Total Face Value Of Loan:
12086.56

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,117
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,117
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,137.87
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $4,117
Jobs Reported:
3
Initial Approval Amount:
$12,086.56
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,086.56
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,154.11
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $12,086.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State