Entity Name: | DACAJ MEDICAL SUPPLIERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Aug 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P13000070714 |
FEI/EIN Number | 46-3510775 |
Address: | 2019 NW 84 Avenue, Doral, FL, 33122, US |
Mail Address: | 2019 NW 84 Avenue, Doral, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ AMY | Agent | 7968 NW 18 COURT, PEMBROKE PINES, FL, 33024 |
Name | Role | Address |
---|---|---|
HERNANDEZ AMY | Director | 7968 NW 18 CT, PEMBROKE PINES, FL, 33024 |
Name | Role | Address |
---|---|---|
HERNANDEZ AMY | President | 7968 NW 18 CT, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2014-08-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 2019 NW 84 Avenue, 107, Doral, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 2019 NW 84 Avenue, 107, Doral, FL 33122 | No data |
NAME CHANGE AMENDMENT | 2013-10-02 | DACAJ MEDICAL SUPPLIERS, INC. | No data |
Name | Date |
---|---|
Amendment | 2014-08-05 |
ANNUAL REPORT | 2014-04-08 |
Name Change | 2013-10-02 |
Domestic Profit | 2013-08-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State