Search icon

VIRLUX MEDICAL SUPPLIES. INC. - Florida Company Profile

Company Details

Entity Name: VIRLUX MEDICAL SUPPLIES. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRLUX MEDICAL SUPPLIES. 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 Nov 2001 (23 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000108649
Address: 16919 NORTH BAY ROAD #412 BLDG. #2, SUNNY ISLES BEACH, FL, 33160
Mail Address: 16919 NORTH BAY ROAD #412 BLDG. #2, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA HELADIO A Director 16919 NORTH BAY ROAD #412 BLDG. #2, SUNNY ISLES BEACH, FL, 33160
GUEVARA HELADIO A Agent 16919 NORTH BAY ROAD #412 BLDG. #2, SUNNY ISLES BEACH, FL, 33160
GUEVARA HELADIO A President 16919 NORTH BAY ROAD #412 BLDG. #2, SUNNY ISLES BEACH, FL, 33160
GUEVARA HELADIO A Vice President 16919 NORTH BAY ROAD #412 BLDG. #2, SUNNY ISLES BEACH, FL, 33160
GUEVARA HELADIO A Secretary 16919 NORTH BAY ROAD #412 BLDG. #2, SUNNY ISLES BEACH, FL, 33160
GUEVARA HELADIO A Treasurer 16919 NORTH BAY ROAD #412 BLDG. #2, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Domestic Profit 2001-11-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State