Search icon

MEDWELL EQUIPMENTS, CORP.

Company Details

Entity Name: MEDWELL EQUIPMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000031510
FEI/EIN Number 141951984
Address: 2000 OPA LOCKA BLVD., OPA LOCKA, FL, 33054
Mail Address: P.O. BOX 160517, HIALEAH, FL, 33016
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326063256 2006-07-13 2007-11-27 2000 OPA LOCKA BLVD, OPA LOCKA, FL, 330544228, US 2000 OPA LOCKA BLVD, OPA LOCKA, FL, 330544228, US

Contacts

Phone +1 305-688-2838
Fax 3056882101

Authorized person

Name IHOSVANNY ANAYA
Role PRESIDENT
Phone 3056882838

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH 23053
State FL
Is Primary Yes

Agent

Name Role Address
ANAYA IHOSVANNY Agent 2000 OPA LOCKA BLVD., OPA LOCKA, FL, 33054

President

Name Role Address
ANAYA IHOSVANNY President 2000 OPA LOCKA BLVD., OPA LOCKA, FL, 33054

Secretary

Name Role Address
ANAYA IHOSVANNY Secretary 2000 OPA LOCKA BLVD., OPA LOCKA, FL, 33054

Treasurer

Name Role Address
ANAYA IHOSVANNY Treasurer 2000 OPA LOCKA BLVD., OPA LOCKA, FL, 33054

Director

Name Role Address
ANAYA IHOSVANNY Director 2000 OPA LOCKA BLVD., OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-28 2000 OPA LOCKA BLVD., OPA LOCKA, FL 33054 No data
AMENDMENT 2007-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-28 2000 OPA LOCKA BLVD., OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2007-09-28 2000 OPA LOCKA BLVD., OPA LOCKA, FL 33054 No data
AMENDMENT 2007-09-20 No data No data
REGISTERED AGENT NAME CHANGED 2007-09-20 ANAYA, IHOSVANNY No data
AMENDMENT 2006-10-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000164114 ACTIVE 1000000254801 DADE 2012-02-29 2032-03-07 $ 1,285.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000164130 ACTIVE 1000000254804 DADE 2012-02-29 2032-03-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
Amendment 2007-09-28
Amendment 2007-09-20
ANNUAL REPORT 2007-03-12
Amendment 2006-10-19
Domestic Profit 2006-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State