Search icon

SUPPLY MED, INC. - Florida Company Profile

Company Details

Entity Name: SUPPLY MED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPLY MED, 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: 13 Sep 2010 (15 years ago)
Date of dissolution: 15 Oct 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2012 (13 years ago)
Document Number: P10000075065
FEI/EIN Number 900610707

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

Address: 14808 SW 136 ST, MIAMI, FL, 33186
Mail Address: 5190 NW 167 ST, 211, MIAMI GARDENS, FL, 33014
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS RIERA EDUARD A Director 6120 NW 186 STREET APT 102, HIALEAH, FL, 33015
ROJAS RIERA EDUARD A President 6120 NW 186 STREET APT 102, HIALEAH, FL, 33015
BERTOLO ZULMA Vice President 17011 NORTH BAY ROAD, MIAMI, FL, 33160
GUTIERREZ ALFONSO Agent 5190 NW 167 ST, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-15 - -
REINSTATEMENT 2012-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 14808 SW 136 ST, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 5190 NW 167 ST, 211, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2012-03-27 14808 SW 136 ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2012-03-27 GUTIERREZ, ALFONSO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000970328 TERMINATED 1000000506406 MIAMI-DADE 2013-05-10 2033-05-22 $ 317.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-15
REINSTATEMENT 2012-03-27
Domestic Profit 2010-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State