Search icon

ABEL ONE SUPPLIES INC - Florida Company Profile

Company Details

Entity Name: ABEL ONE SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABEL ONE SUPPLIES 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: 25 Jul 2017 (8 years ago)
Date of dissolution: 03 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: P17000062815
FEI/EIN Number APPLIED FOR

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

Address: 10302 NW SOUTH RIVER DR., # 20, MEDLEY, FL, 33178, US
Mail Address: 10302 NW SOUTH RIVER DR., # 20, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GABRIEL A President 10302 NW SOUTH RIVER DR., MEDLEY, FL, 33178
HERNANDEZ JORGE Vice President 14226 SW 170TH STREET, MIAMI, FL, 33177
LOPEZ GABRIEL A Agent 10302 NW SOUTH RIVER DR., MEDLEY, FL, 33178

National Provider Identifier

NPI Number:
1215440268

Authorized Person:

Name:
MONICA PATINO
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-03 - -
AMENDMENT 2019-07-15 - -
REGISTERED AGENT NAME CHANGED 2018-07-11 LOPEZ, GABRIEL A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-03
Amendment 2019-07-15
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2018-04-17
Domestic Profit 2017-07-25

Date of last update: 02 Jun 2025

Sources: Florida Department of State