Search icon

ASF MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company Details

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

ASF 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: 10 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000003587
FEI/EIN Number 651067323

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

Address: 1205 71 STREET, MIAMI BEACH, FL, 33141
Mail Address: 1205 71 STREET, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942311907 2006-08-31 2008-09-15 1205 71ST ST, MIAMI BEACH, FL, 331413647, US 1205 71ST ST, MIAMI BEACH, FL, 331413647, US

Contacts

Phone +1 305-861-8011
Fax 3058655838

Authorized person

Name MR. GUSTAVO SERRANO
Role OWNER/ADMINISTRATOR
Phone 3058618011

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1394
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 025495900
State FL

Key Officers & Management

Name Role Address
SERRANO GUSTAVO President 6039 COLLINS AVE APT # 1729, MIAMI BEACH, FL, 33140
SERRANO GUSTAVO Agent 6039 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-15 SERRANO, GUSTAVO -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 6039 COLLINS AVE, #1729, MIAMI BEACH, FL 33140 -
AMENDMENT 2010-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 1205 71 STREET, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2002-02-11 1205 71 STREET, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2011-03-15
Amendment 2010-09-02
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State