Search icon

PREMIER MEDICAL SUPPLY CORPORATION - Florida Company Profile

Company Details

Entity Name: PREMIER MEDICAL SUPPLY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER MEDICAL SUPPLY CORPORATION 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: 07 May 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000050921
FEI/EIN Number 020023110

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

Address: 6405 NW 36TH ST, 104, MIAMI, FL, 33166
Mail Address: 6405 NW 36TH ST, 104, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JESSIE P President 5600 W 14 LANE, HIALEAH, FL, 33012
TORRES JESSIE P Director 5600 W 14 LANE, HIALEAH, FL, 33012
LEYVA BLANCA V Vice President 12700 SW 13 MAYNOR, DAVIE, FL, 33325
LEYVA BLANCA V Agent 12700 SW 13 MAYNOR, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-12-09 LEYVA, BLANCA VP -
REGISTERED AGENT ADDRESS CHANGED 2004-12-09 12700 SW 13 MAYNOR, DAVIE, FL 33325 -
CANCEL ADM DISS/REV 2004-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2004-12-09
REINSTATEMENT 2004-10-04
Off/Dir Resignation 2003-05-28
Domestic Profit 2003-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State