Search icon

RAYSERMED MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: RAYSERMED MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYSERMED MEDICAL 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000055608
FEI/EIN Number 46-3092580

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

Address: 8115 NW 53RD ST STE 209, MIAMI, FL, 33166, US
Mail Address: 8115 NW 53RD ST STE 209, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO RAMON H Director 806 DOUGLAS RD SUITE 625, CORAL GABLES, FL, 33134
RAPPORT STEPHEN R Agent 806 DOUGLAS RD SUITE 625, CORAL GABLES, FL, 33134
SERRANO RAMON H President 806 DOUGLAS RD SUITE 625, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085125 REPRESENTACIONES REMEDYO C.A. LLC EXPIRED 2016-08-11 2021-12-31 - 5193 NW 108TH PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-17 8115 NW 53RD ST STE 209, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
Amendment 2015-03-13
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State