Search icon

NEIGHBOR MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

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

NEIGHBOR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: P02000109649
FEI/EIN Number 331032494

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

Address: 8400 NW 36th St., DORAL, FL, 33166, US
Mail Address: 8400 NW 36th St., DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VECINO PAUBLO President 8400 NW 36th St., DORAL, FL, 33166
VECINO PAUBLO Agent 8400 NW 36th St., DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 8400 NW 36th St., 450, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 8400 NW 36th St., 450, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-11 8400 NW 36th St., 450, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-04-20 VECINO, PAUBLO -
AMENDMENT 2014-07-23 - -
AMENDMENT 2012-06-11 - -
AMENDMENT 2002-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-01-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
Amendment 2014-07-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State