Entity Name: | TOTAL HEALTH MEDICAL EQUIPMENT & SUPPLY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL HEALTH MEDICAL EQUIPMENT & SUPPLY 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: | 04 Apr 2011 (14 years ago) |
Date of dissolution: | 31 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2017 (8 years ago) |
Document Number: | P11000032985 |
FEI/EIN Number |
45-2053724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4849 SW 152nd Court, MIAMI, FL, 33185, US |
Mail Address: | 4849 SW 152nd Court, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECHAZABAL FIDEL | President | 4849 SW 152nd Court, MIAMI, FL, 33185 |
ECHAZABAL FIDEL | Treasurer | 4849 SW 152nd Court, MIAMI, FL, 33185 |
ECHAZABAL FIDEL | Director | 4849 SW 152nd Court, MIAMI, FL, 33185 |
ECHAZABAL LILLY | Vice President | 11450 SW 50TH TERR., MIAMI, FL, 33165 |
ECHAZABAL LILLY | Secretary | 11450 SW 50TH TERR., MIAMI, FL, 33165 |
ECHAZABAL LILLY | Director | 11450 SW 50TH TERR., MIAMI, FL, 33165 |
ECHAZABAL FIDEL | Agent | 4849 SW 152nd Court, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-21 | 4849 SW 152nd Court, Apt # 36 G, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2015-01-21 | 4849 SW 152nd Court, Apt # 36 G, MIAMI, FL 33185 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 4849 SW 152nd Court, Apt # 36 G, MIAMI, FL 33185 | - |
REINSTATEMENT | 2013-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2017-03-31 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-19 |
REINSTATEMENT | 2013-10-22 |
Domestic Profit | 2011-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State