Search icon

EAST COAST RESPIRATORY EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST RESPIRATORY EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST RESPIRATORY 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: 12 Nov 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000120264
FEI/EIN Number 820586611

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

Address: 2274 W 80 STREET, BAY 1, HIALEAH, FL, 33016
Mail Address: 2274 W 80 STREET, BAY 1, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821076720 2006-01-03 2020-08-22 2274 W 80TH ST, BAY 1, HIALEAH, FL, 330165550, US 2274 W 80TH ST, BAY 1, HIALEAH, FL, 330165550, US

Contacts

Phone +1 305-557-5056
Fax 3055575443

Authorized person

Name MRS. RHEA PLANES MARTINEZ
Role PRESIDENT
Phone 3055575056

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 2102
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ALVAREZ RENE Secretary 2274 W 80 STREET, BAY 1, HIALEAH, FL, 33016
ALVAREZ RENE Director 2274 W 80 STREET, BAY 1, HIALEAH, FL, 33016
ENRIQUEZ MARIA C President 2274 W 80 STREET, BAY 1, HIALEAH, FL, 33016
ENRIQUEZ MARIA C Treasurer 2274 W 80 STREET, BAY 1, HIALEAH, FL, 33016
ENRIQUEZ MARIA C Director 2274 W 80 STREET, BAY 1, HIALEAH, FL, 33016
ENRIQUEZ CARLOS A Director 2274 W 80 STREET, BAY 1, HIALEAH, FL, 33016
ENRIQUEZ MARIA C Agent 2274 W 80TH STREET, BAY 1, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-14 2274 W 80TH STREET, BAY 1, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2006-09-14 ENRIQUEZ, MARIA C -
AMENDMENT 2006-09-13 - -
AMENDMENT 2006-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2274 W 80 STREET, BAY 1, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-04-28 2274 W 80 STREET, BAY 1, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000197548 LAPSED 05-18163 SP23,4 MIAMI-DADE COUNTY COURT 2005-12-19 2010-12-23 $2873.29 AIRSEP SORP, 401 CREEKSIDE DRIVE, BUFFALO, NY 14228

Documents

Name Date
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2007-05-03
Off/Dir Resignation 2007-03-22
Amendment 2006-09-25
ANNUAL REPORT 2006-09-14
Amendment 2006-09-13
Amendment 2006-09-08
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State