Search icon

NEW YORK MEDICAL EQUIPMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK MEDICAL EQUIPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK MEDICAL EQUIPMENT SERVICES, 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: 31 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000146332
FEI/EIN Number 203722002

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

Address: 2500 NW 79TH AVE., SUITE 236, DORAL, FL, 33122
Mail Address: 2500 NW 79TH AVE., SUITE 236, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528013570 2006-05-24 2020-08-22 2500 NW 79TH AVE, STE 236, DORAL, FL, 331221071, US 2500 NW 79TH AVE, STE 236, DORAL, FL, 331221071, US

Contacts

Phone +1 305-592-9929
Fax 3055929939

Authorized person

Name LETICIA MENES
Role PRESIDENT
Phone 3055929929

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary Yes

Key Officers & Management

Name Role Address
HERNANDEZ HECTOR J President 2500 NW 79TH AVE., SUITE 236, DORAL, FL, 33122
HERNANDEZ HECTOR J Director 2500 NW 79TH AVE., SUITE 236, DORAL, FL, 33122
HERNANDEZ HECTOR J Agent 2500 NW 79TH AVE., SUITE 236, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-02 - -
REGISTERED AGENT NAME CHANGED 2007-11-02 HERNANDEZ, HECTOR J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000369448 TERMINATED 1000000095358 26607 2838 2008-10-14 2028-10-29 $ 959.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000388026 TERMINATED 1000000095358 26607 2838 2008-10-14 2028-11-06 $ 959.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000414632 TERMINATED 1000000095358 26607 2838 2008-10-14 2028-11-19 $ 959.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000158534 TERMINATED 1000000095358 26607 2838 2008-10-14 2029-01-22 $ 980.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000394303 TERMINATED 1000000095358 26607 2838 2008-10-14 2029-01-28 $ 980.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2007-11-02
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-09-01
Domestic Profit 2005-10-31

Date of last update: 01 May 2025

Sources: Florida Department of State