Search icon

ALI'S MEDICAL SUPPLY, INC

Company Details

Entity Name: ALI'S MEDICAL SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2006 (18 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: P06000130765
FEI/EIN Number 352281222
Address: 6744 WEST FLAGLER STREET, MIAMI, FL, 33144
Mail Address: 6744 WEST FLAGLER STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235269051 2007-03-07 2008-04-15 6744 W FLAGLER ST, MIAMI, FL, 331442924, US 6744 W FLAGLER ST, MIAMI, FL, 331442924, US

Contacts

Phone +1 305-264-9424
Fax 3052649427

Authorized person

Name MS. AILE RODRIGUEZ
Role PRESIDENT
Phone 3052649424

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes
Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary No

Other Provider Identifiers

Issuer OXYGEN RETAILER
Number 326590
State FL
Issuer BLUE CROSS BLUE SHIELD
Number M2840
State FL
Issuer AHCA
Number 1313352
State FL

Agent

Name Role Address
VELAZQUEZ JORGE A Agent 6744 WEST FLAGLER STREET, MIAMI, FL, 33144

President

Name Role Address
VELAZQUEZ JORGE A President 6744 WEST FLAGLER STREET, MIAMI, FL, 33144

Secretary

Name Role Address
VELAZQUEZ JORGE A Secretary 6744 WEST FLAGLER STREET, MIAMI, FL, 33144

Director

Name Role Address
VELAZQUEZ JORGE A Director 6744 WEST FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2008-10-20 VELAZQUEZ, JORGE A No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 6744 WEST FLAGLER STREET, MIAMI, FL 33144 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000160801 ACTIVE 1000000125624 DADE 2009-06-09 2030-02-16 $ 394.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2008-10-20
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-05
Domestic Profit 2006-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State