Search icon

AMERICAN WHOLESALE AND MEDICAL SUPPLIES, CORP.

Company Details

Entity Name: AMERICAN WHOLESALE AND MEDICAL SUPPLIES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2013 (12 years ago)
Date of dissolution: 16 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: P13000024751
FEI/EIN Number 36-4756514
Address: 13520 sw 152nd street, MIAMI, FL, 33177, US
Mail Address: P.O. BOX 770034, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONTERO RUTH R Agent 15382 SW 177 TERRACE, MIAMI, FL, 33187

President

Name Role Address
MOORE GUSTAVO A President 15382 SW 177 TERRACE, MIAMI, FL, 33187
MONTERO RUTH R President 15382 SW 177 TERRACE, MIAMI, FL, 33187

Vice President

Name Role Address
MONTERO RUTH R Vice President 15382 SW 177 TERRACE, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118074 JETS PARTS SUPPLIES ACTIVE 2015-11-20 2025-12-31 No data 15382 SW 177 TERRACE, MIAMI, FL
G13000032509 AWMS, CORP EXPIRED 2013-04-04 2018-12-31 No data 15382 SW 177 TERRACE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 13520 sw 152nd street, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2017-04-16 13520 sw 152nd street, MIAMI, FL 33177 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-16
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-10
Domestic Profit 2013-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State