Search icon

ADVANCE FLORIDA MEDICAL SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: ADVANCE FLORIDA MEDICAL SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE FLORIDA MEDICAL SUPPLIES 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: 26 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000012600
FEI/EIN Number 208335112

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

Address: 490 OPA LOCKA BLVD, SUITE 10, OPA LOCKA, FL, 33054
Mail Address: 490 OPA LOCKA BLVD, SUITE 10, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LIVIO A President 2400 NW 167 STREET, MIAMI, FL, 33054
MARTINEZ LIVIO A Secretary 2400 NW 167 STREET, MIAMI, FL, 33054
MARTINEZ LIVIO A Treasurer 2400 NW 167 STREET, MIAMI, FL, 33054
MARTINEZ LIVIO A Director 2400 NW 167 STREET, MIAMI, FL, 33054
MARTINEZ LIVIO A Agent 2400 NW 167 STREET, MIAMI, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101490 ADVANCE FLORIDA PHARMACY EXPIRED 2009-04-28 2014-12-31 - 490 OPA-LOCKA BLVD #10, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-30 490 OPA LOCKA BLVD, SUITE 10, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2007-10-30 490 OPA LOCKA BLVD, SUITE 10, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-29
Domestic Profit 2007-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State