Search icon

ATLANTIS PRO-MED, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIS PRO-MED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIS PRO-MED, 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: 13 Feb 2001 (24 years ago)
Date of dissolution: 17 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2007 (18 years ago)
Document Number: P01000016397
FEI/EIN Number 651078626

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

Address: 8215 NW 64 ST, BAY 2, MIAMI, FL, 33166
Mail Address: 8215 NW 64 ST, BAY 2, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225020902 2005-08-18 2020-08-22 8215 NW 64TH ST, BAY 2, MIAMI, FL, 331662767, US 8215 NW 64TH ST, BAY 2, MIAMI, FL, 331662767, US

Contacts

Phone +1 877-477-2764
Fax 8772765431

Authorized person

Name MR. RICARDO AGUERA
Role C.F.O
Phone 3054775430

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1928
State FL
Is Primary No
Taxonomy Code 335E00000X - Prosthetic/Orthotic Supplier
License Number ORF 122
State FL
Is Primary No

Other Provider Identifiers

Issuer BCBSFL
Number M2648
State FL

Key Officers & Management

Name Role Address
AGUERA RICARDO R President POB 667838, MIAMI, FL, 33166
AGUERA RICARDO R Director POB 667838, MIAMI, FL, 33166
RODRIGUEZ JESSICA Vice President 8215 NW 64 ST, BAY 2, MIAMI, FL, 33166
AGUERA RICARDO R Agent 9965 N.W. 51 TERR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-17 - -
AMENDMENT 2006-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 9965 N.W. 51 TERR, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-06 8215 NW 64 ST, BAY 2, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-03-06 8215 NW 64 ST, BAY 2, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001015081 LAPSED 1000000461350 MIAMI-DADE 2013-05-23 2023-05-29 $ 612.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000286204 LAPSED 08-13312 CA 06 MIAMI-DADE COUNTY CIRCUIT CT 2008-08-15 2013-08-27 $34,163.16 FEDERATED FINANCIAL CORPORATION OF AMERICA, 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI 48334

Documents

Name Date
Voluntary Dissolution 2007-04-17
Amendment 2006-10-06
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-03-24
Domestic Profit 2001-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State