Entity Name: | R & L MEDICAL SUPPLIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & L MEDICAL 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: | 29 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P11000108856 |
FEI/EIN Number |
85-3702992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1360 NE 136 ST, NORTH MIAMI, FL, 33161, US |
Mail Address: | 1360 NE 136 ST, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAGUERRE ROODY | Chief Executive Officer | 1360 NE 136 ST, NORTH MIAMI, FL, 33161 |
LAGUERRE ROODY | Agent | 1360 NE 136 ST, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2021-01-19 | R & L MEDICAL SUPPLIES INC | - |
REGISTERED AGENT NAME CHANGED | 2020-10-30 | LAGUERRE, ROODY | - |
REINSTATEMENT | 2020-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000198950 | ACTIVE | 2022-023276-CA-01 | MIAMI DADE CIRCUIT COURT | 2024-04-05 | 2029-04-09 | $133,287.34 | TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FLORIDA 33409 |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-07 |
REINSTATEMENT | 2021-10-06 |
Amendment and Name Change | 2021-01-19 |
REINSTATEMENT | 2020-10-30 |
Domestic Profit | 2011-12-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State