Search icon

CONDOR MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CONDOR MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDOR MEDICAL EQUIPMENT, 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: 24 Feb 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000019340
FEI/EIN Number 650984357

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

Address: 5001 SW 74 CT, 106, MIAMI, FL, 33155
Mail Address: 5001 SW 74 CT, 106, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679602320 2007-03-05 2020-08-22 7093 SW 47TH ST, MIAMI, FL, 331554652, US 7093 SW 47TH ST, MIAMI, FL, 331554652, US

Contacts

Phone +1 305-661-1311

Authorized person

Name MS. AYMEE PARGA
Role PRESIDENT
Phone 3056611311

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 1561
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PARGA AYMEE President 5001 SW 74 CT #106, MIAMI, FL, 33155
PARGA AYMEE Agent 5001 SW 74 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2002-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2002-01-23 PARGA, AYMEE -
CHANGE OF PRINCIPAL ADDRESS 2001-07-10 5001 SW 74 CT, 106, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2001-07-10 5001 SW 74 CT, 106, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-10 5001 SW 74 CT, 106, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-10-24
Reg. Agent Change 2002-01-23
Off/Dir Resignation 2002-01-23
ANNUAL REPORT 2001-07-10
Domestic Profit 2000-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State