Search icon

NEBRASKA MEDICAL EQUIPMENT, INC.

Company Details

Entity Name: NEBRASKA MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 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: P05000102892
FEI/EIN Number 203182778
Address: 1201 N.W. 72ND AVE., MIAMI, FL, 33126
Mail Address: 1201 N.W. 72ND AVE., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285668251 2006-07-10 2020-08-22 7901 N NEBRASKA AVE, SUITE 100, TAMPA, FL, 336044293, US 7901 N NEBRASKA AVE, SUITE 100, TAMPA, FL, 336044293, US

Contacts

Phone +1 813-239-1940
Fax 8132381803

Authorized person

Name RAFAEL TORRES
Role PRESIDENT
Phone 8132691940

Taxonomy

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

Agent

Name Role Address
GURRI ACOSTA ERNESTO Agent 1201 N.W. 72ND AVE., MIAMI, FL, 33126

President

Name Role Address
GURRI ACOSTA ERNESTO President 1201 N.W. 72ND AVE., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-19 1201 N.W. 72ND AVE., MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2007-09-19 1201 N.W. 72ND AVE., MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2007-09-19 GURRI ACOSTA, ERNESTO No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-19 1201 N.W. 72ND AVE., MIAMI, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000139629 TERMINATED 1000000048943 17715 001191 2007-04-30 2027-05-09 $ 1,097.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2007-09-19
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-03-01
Domestic Profit 2005-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State