Search icon

NEW VISION MEDICAL SUPPLY INC.

Company Details

Entity Name: NEW VISION MEDICAL SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2004 (21 years ago)
Date of dissolution: 23 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2013 (12 years ago)
Document Number: P04000023546
FEI/EIN Number 200710296
Address: 13020 SW 120TH STREET, MIAMI, FL, 33186
Mail Address: 13020 SW 120TH STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033168844 2006-05-09 2023-03-07 13020 SW 120TH ST, MIAMI, FL, 331864522, US 13020 SW 120TH ST, MIAMI, FL, 331864522, US

Contacts

Phone +1 305-232-4223
Fax 3052324353

Authorized person

Name RAMIRO RAMIREZ
Role PRESIDENT
Phone 3052324223

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary Yes
Taxonomy Code 333600000X - Pharmacy
License Number PH23604
State FL
Is Primary No

Other Provider Identifiers

Issuer THEJOINT COMMISSION
Number 454825
State FL
Issuer PHARMACY LICENSE
Number PH23604
State FL

Agent

Name Role Address
RAMIREZ RAMIRO Agent 13020 SW 120TH STREET, MIAMI, FL, 33186

President

Name Role Address
RAMIREZ RAMIRO President 13020 SW 120TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000106442 LAPSED 13-015285-CC-23 MIAMI-DADE COUNTY COURT 2014-01-09 2019-01-22 $17,542.92 BANKUNITED, AS ASSIGNEE OF BANKUNITED, FSB, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J14000103100 TERMINATED 13-015285-CC-23 MIAMI-DADE COUNTY COURT 2014-01-09 2019-01-17 $17,542.92 BANKUNITED, AS ASSIGNEE OF BANKUNITED, FSB, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Voluntary Dissolution 2013-07-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State