Search icon

ALL TIME MEDICAL EQUIPMENT, CORP. - Florida Company Profile

Company Details

Entity Name: ALL TIME MEDICAL EQUIPMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL TIME MEDICAL EQUIPMENT, 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: 06 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000138596
FEI/EIN Number 201745945

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

Address: 8306 MILLS DRIVE, SUITE 328, MIAMI, FL, 33183, US
Mail Address: 8306 MILLS DRIVE, SUITE 328, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972536522 2006-07-08 2020-08-22 7105 SW 8TH STREET, SUITE 404, MIAMI, FL, 331444664, US 7105 SW 8TH STREET, SUITE 404, MIAMI, FL, 331444664, US

Contacts

Phone +1 305-267-9272
Fax 3052679289

Authorized person

Name MR. IRVING GOMEZ
Role PRESIDENT
Phone 3052679272

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
GOMEZ IRVING Director 10780 SW 58 TERRACE, MIAMI, FL, 33173
GOMEZ MARIA B Vice President 10780 SW 58 TERRACE, MIAMI, FL, 33173
GOMEZ IRVING Agent 10780 SW 58 TERRACE, MIAMI, FL, 33173
GOMEZ IRVING President 10780 SW 58 TERRACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 8306 MILLS DRIVE, SUITE 328, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2014-04-23 8306 MILLS DRIVE, SUITE 328, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State