Search icon

LIGHTSTREAM MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTSTREAM MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTSTREAM MEDICAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: P06000140906
FEI/EIN Number 205847514

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

Address: 1779 West 37 Street, Suite 13, Hialeah, FL, 33012, US
Mail Address: 1779 West 37 Street, Suite 13, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932305851 2007-06-26 2023-07-31 1779 W 37TH ST UNIT 13, HIALEAH, FL, 330124672, US 1779 W 37TH ST UNIT 13, HIALEAH, FL, 330124672, US

Contacts

Phone +1 305-441-2501
Fax 3055135710

Authorized person

Name MRS. CHERI LYNN VALDIVIESO
Role VICE PRESIDENT
Phone 3054412501

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1313350
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
VALDIVIESO DANTE President 1779 West 37 Street, Hialeah, FL, 33012
VALDIVIESO DANTE Director 1779 West 37 Street, Hialeah, FL, 33012
VALDIVIESO CHERI LYNN Vice President 1779 West 37 Street, Hialeah, FL, 33012
VALDIVIESO CHERI LYNN Director 1779 West 37 Street, Hialeah, FL, 33012
Valdivieso Cheri Lynn Agent 1779 West 37 Street, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 1779 West 37 Street, Suite 13, Hialeah, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 1779 West 37 Street, Suite 13, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-07-14 1779 West 37 Street, Suite 13, Hialeah, FL 33012 -
REINSTATEMENT 2023-01-20 - -
REGISTERED AGENT NAME CHANGED 2023-01-20 Valdivieso, Cheri Lynn -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2009-09-23 - -
AMENDMENT 2009-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000855386 ACTIVE 1000000623687 BROWARD 2014-05-08 2034-08-01 $ 4,843.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000855410 LAPSED 1000000623694 LEON 2014-05-08 2024-08-01 $ 368.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000855394 ACTIVE 1000000623690 LEON 2014-05-08 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000855402 LAPSED 1000000623691 HILLSBOROU 2014-05-07 2024-08-01 $ 456.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000536972 LAPSED CACE-12-005056/18 BROWARD COUNTY CIRCUIT COURT 2012-07-19 2017-08-03 $28,574.93 ROSCOE MEDICAL INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-07
AMENDED ANNUAL REPORT 2023-07-14
REINSTATEMENT 2023-01-20
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State