Search icon

DOCTOR'S EQUIPMENT SPECIALISTS INC. - Florida Company Profile

Company Details

Entity Name: DOCTOR'S EQUIPMENT SPECIALISTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTOR'S EQUIPMENT 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: 03 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000072624
FEI/EIN Number 463594676

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

Address: 6135 NW 167th ST, Hialeah, FL, 33015, US
Mail Address: 6135 NW 167th ST, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUMELL ENRIQUE President 6135 NW 167th ST, Hialeah, FL, 33015
LAMELAS CHRIS Vice President 6135 NW 167th ST, Hialeah, FL, 33015
SAUMELL ENRIQUE Agent 6135 NW 167th ST, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 6135 NW 167th ST, Suite E-21, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-06-30 6135 NW 167th ST, Suite E-21, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6135 NW 167th ST, Suite E-21, Hialeah, FL 33015 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000548162 TERMINATED 1000000836739 DADE 2019-08-09 2039-08-14 $ 1,574.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-02-10
REINSTATEMENT 2014-10-01
Domestic Profit 2013-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State