Entity Name: | C & M MEDICAL SUPPLY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & M MEDICAL SUPPLY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Aug 2023 (2 years ago) |
Document Number: | P05000002789 |
FEI/EIN Number |
202161850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 NW 93rd Avenue, DORAL, FL, 33172, US |
Mail Address: | 2400 NW 93rd Avenue, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALDINO DIEGO A | Manager | 2400 NW 93rd Avenue, DORAL, FL, 33172 |
CARR, RIGGS AND INGRAM LLC | Agent | 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126 |
MOREIRA ALEXANDER M | President | 2400 NW 93rd Avenue, DORAL, FL, 33172 |
MOREIRA ALEXANDER M | Director | 2400 NW 93rd Avenue, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-30 | 5805 BLUE LAGOON DR STE 200, MIAMI, FL 33126 | - |
REINSTATEMENT | 2023-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-08-30 | CARR, RIGGS AND INGRAM LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-15 | 2400 NW 93rd Avenue, Suite 1, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2015-10-15 | 2400 NW 93rd Avenue, Suite 1, DORAL, FL 33172 | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
REINSTATEMENT | 2023-08-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-18 |
AMENDED ANNUAL REPORT | 2015-10-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State