Search icon

HEALTHY STYLE MEDICAL EQUIPMENT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: HEALTHY STYLE MEDICAL EQUIPMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY STYLE MEDICAL EQUIPMENT SERVICES 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: 19 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000033329
FEI/EIN Number 010806519

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

Address: 7205 N.W. 68TH ST., SUITE 1, MIAMI, FL, 33166
Mail Address: 7205 N.W. 68TH ST., SUITE 1, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053398487 2005-12-28 2020-08-22 7205 NW 68TH ST, SUITE 1, MIAMI, FL, 331663016, US 7205 NW 68TH ST, SUITE 1, MIAMI, FL, 331663016, US

Contacts

Phone +1 305-885-5522
Fax 3058855523

Authorized person

Name JOANES PEREZ
Role PRESIDENT
Phone 3056493389

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1312590
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MORALES GASPER IVAN President 7205 N.W. 68TH ST., SUITE 1, MIAMI, FL, 33166
MORALES GASPER IVAN Vice President 7205 N.W. 68TH ST., SUITE 1, MIAMI, FL, 33166
MORALES GASPER IVAN Secretary 7205 N.W. 68TH ST., SUITE 1, MIAMI, FL, 33166
MORALES GASPER IVAN Treasurer 7205 N.W. 68TH ST., SUITE 1, MIAMI, FL, 33166
MORALES GASPAR IVAN Director 7205 N.W. 68TH ST., SUITE 1, MIAMI, FL, 33166
MORALES GASPAR IVAN Agent 2530 N.W. 83 ST., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-09-26 - -
AMENDMENT 2007-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-07 2530 N.W. 83 ST., MIAMI, FL 33147 -
AMENDMENT 2007-09-07 - -
REGISTERED AGENT NAME CHANGED 2007-09-07 MORALES, GASPAR IVAN -
AMENDMENT 2007-07-13 - -
AMENDMENT 2007-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 7205 N.W. 68TH ST., SUITE 1, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2006-04-19 7205 N.W. 68TH ST., SUITE 1, MIAMI, FL 33166 -

Documents

Name Date
Amendment 2007-09-26
Amendment 2007-09-17
Amendment 2007-09-07
Off/Dir Resignation 2007-08-23
Amendment 2007-07-13
Amendment 2007-05-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-03-30
Domestic Profit 2004-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State