Search icon

A & M MEDICAL EQUIPMENT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: A & M MEDICAL EQUIPMENT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & M MEDICAL EQUIPMENT SERVICE, 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: 11 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000116972
FEI/EIN Number 412147134

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

Address: 1149 SW 27TH AVE, SUITE 101, MIAMI, FL, 33135
Mail Address: 1149 SW 27TH AVE, SUITE 101, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA PEDRO E Director 1149 SW 27TH AVE., MIAMI, FL, 33135
RIVERA PEDRO E President 1149 SW 27TH AVE., MIAMI, FL, 33135
RIVERA PEDRO E Secretary 1149 SW 27TH AVE., MIAMI, FL, 33135
RIVERA PEDRO E Agent 1149 SW 27TH AVE, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08354900042 A & M PHARMACY DISCOUNT EXPIRED 2008-12-19 2013-12-31 - 1149 SW 27 AVE, SUITE 101, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-01-30 RIVERA, PEDRO E -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 1149 SW 27TH AVE, MIAMI, FL 33135 -
AMENDMENT 2009-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 1149 SW 27TH AVE, SUITE 101, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2008-02-25 1149 SW 27TH AVE, SUITE 101, MIAMI, FL 33135 -
AMENDMENT 2007-12-10 - -

Documents

Name Date
Amendment 2009-01-30
ANNUAL REPORT 2008-02-25
Amendment 2007-12-10
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-09-14
Domestic Profit 2004-08-11

Date of last update: 01 May 2025

Sources: Florida Department of State