Search icon

PERFECTION MEDICAL EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: PERFECTION MEDICAL EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECTION MEDICAL EQUIPMENT CORP. 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: 28 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000084999
FEI/EIN Number 651135972

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

Address: 1065 SW 27 AVE, MIAMI, FL, 33135
Mail Address: 450 NW 53 AVE, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CARLOS President 1065 S.W. 27 AVE., MIAMI, FL, 33135
FERNANDEZ CARLOS Secretary 1065 S.W. 27 AVE., MIAMI, FL, 33135
FERNANDEZ CARLOS Director 1065 S.W. 27 AVE., MIAMI, FL, 33135
FERNANDEZ CARLOS A Agent 450 NW 53 AVE, MIAMI, FL, 33126

National Provider Identifier

NPI Number:
1356434484

Authorized Person:

Name:
MR. CARLOS FERNANDEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3056433556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-04-28 1065 SW 27 AVE, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 1065 SW 27 AVE, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 450 NW 53 AVE, MIAMI, FL 33126 -
AMENDMENT 2002-05-17 - -

Documents

Name Date
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-04-24
Amendment 2002-05-17
ANNUAL REPORT 2002-05-09
Domestic Profit 2001-08-28

Date of last update: 03 May 2025

Sources: Florida Department of State