Search icon

DNY MEDICAL SUPPLIES CORP - Florida Company Profile

Company Details

Entity Name: DNY MEDICAL SUPPLIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNY MEDICAL SUPPLIES CORP 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 Oct 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000087307
FEI/EIN Number 81-4258108

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

Address: 1050 SW 144TH AVE, MIAMI, FL, 33184
Mail Address: 1050 SW 144TH AVE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356884076 2016-11-29 2016-11-29 1050 SW 144TH AVE, MIAMI, FL, 331843236, US 1050 SW 144TH AVE, MIAMI, FL, 331843236, US

Contacts

Phone +1 786-218-1948

Authorized person

Name NELSON ESTRADA
Role PRESIDENT
Phone 7862181948

Taxonomy

Taxonomy Code 335E00000X - Prosthetic/Orthotic Supplier
Is Primary Yes

Key Officers & Management

Name Role Address
ESTRADA NELSON President 1050 SW 144TH AVE, MIAMI, FL, 33184
ESTRADA NELSON Agent 1050 SW 144TH AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State