Search icon

SUPPLY MED SOLUTIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: SUPPLY MED SOLUTIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPLY MED SOLUTIONS CORPORATION 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: 11 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000014009
FEI/EIN Number 47-3096274

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

Address: 6355 NW 36 ST, MIAMI, FL, 33166, US
Mail Address: 6355 NW 36 ST, SUITE 507, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS JAIRO Manager 6355 NW 36 STREET, MIAMI, FL, 33166
CYVA INTERNATIONAL SERVICES LLC Agent 6355 NW 36 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 6355 NW 36 ST, 507, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-29 6355 NW 36 ST, 507, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 6355 NW 36 ST, SUITE 507, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-04-28 CYVA INTERNATIONAL SERVICES LLC -
AMENDMENT 2015-02-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
Amendment 2015-02-24
Domestic Profit 2015-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State