Search icon

MEDSUPPLY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDSUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: P17000018917
FEI/EIN Number 38-4039249
Address: 1005 NE 125TH ST, North Miami, FL, 33161, US
Mail Address: 1005 NE 125TH ST, North Miami, FL, 33161, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carvallo Ligia Authorized Representative 1005 NE 125TH ST, North Miami, FL, 33161
ROMERO ARELYS President 1241 Stirling Road, Dania Beach, FL, 33004
Carvallo Ligia Agent 1005 NE 125TH ST, North Miami, FL, 33161

Unique Entity ID

CAGE Code:
812M8
UEI Expiration Date:
2019-01-29

Business Information

Activation Date:
2018-01-29
Initial Registration Date:
2018-01-10

Commercial and government entity program

CAGE number:
812M8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-01-31
CAGE Expiration:
2023-01-30

Contact Information

POC:
ELEAZAR BENZAQUEN
Corporate URL:
www.medsupplyinc.com

National Provider Identifier

NPI Number:
1912599937
Certification Date:
2021-02-10

Authorized Person:

Name:
MR. PEDRO FIGALLO
Role:
SALE REPRESENTATIVE
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 1005 NE 125TH ST, Suite #102, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-11-26 1005 NE 125TH ST, Suite #102, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2020-02-13 Carvallo, Ligia -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 1241 STIRLING ROAD, UNIT 116, DANIA BEACH, FL 33004 -
NAME CHANGE AMENDMENT 2017-04-10 MEDSUPPLY INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-03-01
Name Change 2017-04-10
Domestic Profit 2017-02-27

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67800.00
Total Face Value Of Loan:
288400.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21150.00
Total Face Value Of Loan:
21150.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,337
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,337
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,554.27
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $25,332
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$21,150
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,150
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,349.33
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $21,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State