Search icon

DME OF AMERICA INC.

Company Details

Entity Name: DME OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: P11000001569
FEI/EIN Number 274541039
Address: 9116 S FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952, US
Mail Address: 9116 S FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871898122 2011-01-18 2014-08-22 9116 S FEDERAL HWY, PORT ST LUCIE, FL, 349523485, US 9116 S FEDERAL HWY, PORT ST LUCIE, FL, 349523485, US

Contacts

Phone +1 772-398-4700
Fax 7723984740

Authorized person

Name MR. NAJAM SYED
Role VP
Phone 7723984700

Taxonomy

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

Agent

Name Role Address
SYED NAJAM V P Agent 9116 S US HIGHWAY 1, PORT ST LUCIE, FL, 34952

President

Name Role Address
SYED MAHNAZ President 235 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL, 34986

Vice President

Name Role Address
SYED NAJAM Vice President 235 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-30 SYED, NAJAM, V P No data
AMENDMENT 2017-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-20 9116 S FEDERAL HIGHWAY, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2014-08-20 9116 S FEDERAL HIGHWAY, PORT ST LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-30
Amendment 2017-05-02
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State