Search icon

QUALITY MEDICAL EQUIPMENT & SUPPLIES, INC - Florida Company Profile

Company Details

Entity Name: QUALITY MEDICAL EQUIPMENT & SUPPLIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY MEDICAL EQUIPMENT & 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: 15 Mar 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000025907
FEI/EIN Number 450699069

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

Address: 11300 NW 87 CT SUITE 147, HIALEAH GARDENS, FL, 33018
Mail Address: 11300 NW 87 CT SUITE 147, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LOURDES JASPE MARIA President 14428 NW 88TH CT, MIAMI LAKES, FL, 33018
DE LOURDES JASPE MARIA Secretary 14428 NW 88TH CT, MIAMI LAKES, FL, 33018
DE LOURDES JASPE MARIA Treasurer 14428 NW 88TH CT, MIAMI LAKES, FL, 33018
DE LOURDES JASPE MARIA Agent 11300 NW 87 CT SUITE 147, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079025 CORPORACIONTRANSOMED GM, C.A EXPIRED 2012-08-09 2017-12-31 - 11300 NW 87TH CT, STE 147, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State