Search icon

ALLIED MEDICAL SUPPLY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIED MEDICAL SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000064603
FEI/EIN Number 383786985
Address: 6815 Biscayne Blvd, 103-256, MIAMI, FL, 33138, US
Mail Address: 6815 Biscayne Blvd, 103-256, MIAMI, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINNUTO ANTHONY Director 6815 Biscayne Blvd, MIAMI, FL, 33138
Anthony Minnuto Agent 6815 Biscayne Blvd, MIAMI, FL, 33138

Unique Entity ID

CAGE Code:
57R37
UEI Expiration Date:
2015-03-18

Business Information

Activation Date:
2014-03-18
Initial Registration Date:
2008-10-03

Commercial and government entity program

CAGE number:
57R37
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-03-18

Contact Information

POC:
ANTHONY MINNUTO
Corporate URL:
http://www.alliedmedicalsupply.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 6815 Biscayne Blvd, 103-256, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-01-29 6815 Biscayne Blvd, 103-256, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 6815 Biscayne Blvd, 103-256, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Anthony, Minnuto -

Documents

Name Date
ANNUAL REPORT 2015-01-29
AMENDED ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09
Reg. Agent Change 2011-11-29
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06
Reg. Agent Change 2009-02-20
ANNUAL REPORT 2009-01-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0414NB610154
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3900.00
Base And Exercised Options Value:
3900.00
Base And All Options Value:
3900.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-02-26
Description:
20 CS - SODIUM CHLORIDE .9% 500 ML
Naics Code:
424210: DRUGS AND DRUGGISTS' SUNDRIES MERCHANT WHOLESALERS
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
DJBP0414NB610139
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8280.00
Base And Exercised Options Value:
8280.00
Base And All Options Value:
8280.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-02-12
Description:
18 CS - SOD CHL .9% 500 ML AND 30 CS - LACTATED RINGERS 1000 ML
Naics Code:
424210: DRUGS AND DRUGGISTS' SUNDRIES MERCHANT WHOLESALERS
Product Or Service Code:
3650: CHEMICAL AND PHARMACEUTICAL PRODUCTS MANUFACTURING MACHINERY
Procurement Instrument Identifier:
VA25712P1123
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
22500.00
Base And Exercised Options Value:
22500.00
Base And All Options Value:
22500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-07-19
Description:
EMERGENCY ORDER OF GAMMAGARD
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State