Search icon

MEDICAL EQUIPMENT DISTRIBUTION SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL EQUIPMENT DISTRIBUTION SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL EQUIPMENT DISTRIBUTION SPECIALISTS, 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: 09 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000013971
FEI/EIN Number 852641211

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

Address: 10050 SW 41st TER, MIAMI, FL, 33165, US
Mail Address: 10050 SW 41st TER, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336404581 2012-07-12 2012-07-12 7865 W HIGHWAY 40 LOT 45, GOLDEN HILLS MOBILE HOME PARK, OCALA, FL, 344824485, US 7865 W HIGHWAY 40 LOT 45, GOLDEN HILLS MOBILE HOME PARK, OCALA, FL, 344824485, US

Contacts

Phone +1 352-895-8705
Fax 3524334529

Authorized person

Name MR. MATTHEW VINCENT PARSONS
Role ADMINISTRATOR
Phone 3528958705

Taxonomy

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

Key Officers & Management

Name Role Address
NORDEL RODRIGUEZ YOHANS President 10050 SW 41st TER, MIAMI, FL, 33165
NORDEL RODRIGUEZ YOHANS Agent 10050 SW 41st TER, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 10050 SW 41st TER, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 10050 SW 41st TER, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2021-03-18 10050 SW 41st TER, MIAMI, FL 33165 -
AMENDMENT 2020-09-01 - -
REGISTERED AGENT NAME CHANGED 2020-07-27 NORDEL RODRIGUEZ, YOHANS -
REINSTATEMENT 2020-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000389332 ACTIVE 1000000896250 DADE 2021-08-02 2041-08-04 $ 4,510.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-18
Amendment 2020-09-01
REINSTATEMENT 2020-07-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State