Search icon

Y.J.M. MEGA MEDICAL SUPPLY, CORP. - Florida Company Profile

Company Details

Entity Name: Y.J.M. MEGA MEDICAL SUPPLY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y.J.M. MEGA MEDICAL SUPPLY, 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: 14 Jul 2005 (20 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: P05000099644
FEI/EIN Number 203142438

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

Address: 15025 NW 77 AVE., SUITE 211, MIAMI LAKES, FL, 33014, US
Mail Address: 15025 NW 77 AVE., SUITE 211, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JESUS M President 11117 W OKEECHOBEE RD STE 130, HIALEAH GARDENS, FL, 33018
MARTINEZ JESUS M Director 11117 W OKEECHOBEE RD STE 130, HIALEAH GARDENS, FL, 33018
SOCCA YENNY Vice President 11117 W OKEECHOBEE RD STE 130, HIALEAH GARDENS, FL, 33018
MARTINEZ JESUS M Agent 2050 W 56 ST., STE. 14, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-10 15025 NW 77 AVE., SUITE 211, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2006-05-10 15025 NW 77 AVE., SUITE 211, MIAMI LAKES, FL 33014 -
AMENDMENT 2005-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-16 2050 W 56 ST., STE. 14, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2007-04-13
Amendment 2006-05-10
ANNUAL REPORT 2006-04-12
Amendment 2005-08-16
Domestic Profit 2005-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State