Search icon

DIVERSIFIED DME & SUPPLY, CORP.

Company Details

Entity Name: DIVERSIFIED DME & SUPPLY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000086502
Address: 1700 SW 57TH AVE., SUITE 209, MIAMI, FL, 33155
Mail Address: 1700 SW 57TH AVE., SUITE 209, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194736918 2006-08-10 2020-08-22 1700 S RED RD, SUITE 209, MIAMI, FL, 331552163, US 1700 S RED RD, SUITE 209, MIAMI, FL, 331552163, US

Contacts

Phone +1 305-269-3838
Fax 3052964141

Authorized person

Name MRS. MARTHA R LACA
Role PRESIDENT
Phone 3052693838

Taxonomy

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

Agent

Name Role Address
GUTIERREZ JOEL Agent 1700 SW 57TH AVENUE, MIAMI, FL, 33155

President

Name Role Address
GUTIERREZ JOEL R President 1700 SW 57TH AVENUE, SUITE 209, MIAMI, FL, 33155

Secretary

Name Role Address
GUTIERREZ JOEL R Secretary 1700 SW 57TH AVENUE, SUITE 209, MIAMI, FL, 33155

Director

Name Role Address
GUTIERREZ JOEL R Director 1700 SW 57TH AVENUE, SUITE 209, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2006-11-09 GUTIERREZ, JOEL No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 1700 SW 57TH AVENUE, SUITE 209, MIAMI, FL 33155 No data

Documents

Name Date
Amendment 2006-11-09
Domestic Profit 2006-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State