Search icon

ENDLESS MEDICAL SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: ENDLESS MEDICAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENDLESS MEDICAL SERVICES 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: 27 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000122447
FEI/EIN Number 900121596

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

Address: 6350 SW 8TH ST, MIAMI, FL, 33144
Mail Address: 6350 SW 8TH ST, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457366064 2006-07-30 2010-12-28 6350 SW 8TH ST, WEST MIAMI, FL, 331444812, US 6350 SW 8TH ST, WEST MIAMI, FL, 331444812, US

Contacts

Phone +1 305-260-9393
Fax 3052609394

Authorized person

Name EKLIS ALMANZA
Role OWNER/PRESIDENT
Phone 3053421606

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH21778
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 1017537

Key Officers & Management

Name Role Address
ROJAS ANDRES F Director 6350 SW 8TH STREET, MIAMI, FL, 33144
ROJAS ANDRES F President 6350 SW 8TH STREET, MIAMI, FL, 33144
ROJAS ANDRES F Secretary 6350 SW 8TH STREET, MIAMI, FL, 33144
ROJAS ANDRES F Treasurer 6350 SW 8TH STREET, MIAMI, FL, 33144
ROJAS ANDRES F Agent 6350 SW 8TH ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010709 EZ PHARMACY EXPIRED 2014-01-30 2019-12-31 - 6350 SW 8 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2014-01-22 ROJAS, ANDRES F -
AMENDMENT 2014-01-22 - -
AMENDMENT 2008-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-02 6350 SW 8TH ST, MIAMI, FL 33144 -
AMENDMENT 2008-09-25 - -
AMENDMENT 2007-10-29 - -
CHANGE OF MAILING ADDRESS 2006-04-10 6350 SW 8TH ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 6350 SW 8TH ST, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000705789 LAPSED 07-17110 CA 21 17TH JUDICIAL CIRCUIT COURT 2008-06-26 2014-02-20 $81,318.32 H.D. SMITH WHOLESALE DRUG CO., 1901 NW 25TH AVE, POMPANO BEACH, FL 33069

Documents

Name Date
Amendment 2014-01-22
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-21
Amendment 2008-10-02
Amendment 2008-09-25
ANNUAL REPORT 2008-01-14
Amendment 2007-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State