Search icon

ZAIR MEDICAL SERVICE INC - Florida Company Profile

Company Details

Entity Name: ZAIR MEDICAL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAIR MEDICAL SERVICE 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: 28 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: P08000096954
FEI/EIN Number 800291151

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

Address: 6854 W FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 6854 W FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063667806 2008-11-20 2008-11-20 1701 W FLAGLER ST, SUITE 215, MIAMI, FL, 331352098, US 1701 W FLAGLER ST, SUITE 215, MIAMI, FL, 331352098, US

Contacts

Phone +1 305-649-1000
Fax 3056491005

Authorized person

Name ENELYS RAMOS
Role PRESIDENT
Phone 3056491000

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
AQUINO LUIS R President 6854 W FLAGLER STREET, MIAMI, FL, 33144
AQUINO LUIS R Agent 6854 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 AQUINO, LUIS R -
REINSTATEMENT 2024-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-03-07 - -
AMENDMENT 2021-12-09 - -
AMENDMENT 2021-08-27 - -
AMENDMENT 2021-03-10 - -
AMENDMENT 2020-09-01 - -
AMENDMENT 2020-04-20 - -
AMENDMENT 2019-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000702652 LAPSED 2015-021471-CC-23 MIAMI-DADE COUNTY 2019-10-07 2024-10-24 $3253.58 PROGRESSIVE AMERICAN INSURANCE COMPANY, 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH 44143
J19000267748 LAPSED 2018-01401-CC-05 11TH MIAMI-DADE COUNTY 2019-04-10 2024-04-16 $15,256.15 SBC-OPS, LLC, 1450 NW 87TH AVE, 1450 NW 87TH AVE, SUITE 210, DORAL

Documents

Name Date
REINSTATEMENT 2024-03-19
Amendment 2022-03-07
ANNUAL REPORT 2022-01-21
Amendment 2021-12-09
Amendment 2021-08-27
Amendment 2021-03-10
ANNUAL REPORT 2021-01-22
Amendment 2020-09-01
ANNUAL REPORT 2020-06-30
Amendment 2020-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State