Search icon

SAFFRON MEDICAL SUPPLY CORP - Florida Company Profile

Company Details

Entity Name: SAFFRON MEDICAL SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SAFFRON MEDICAL SUPPLY CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 May 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000045216
FEI/EIN Number 84-1982132

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

Address: 13155 SW 134 STREET #123, MIAMI, FL 33186
Mail Address: 13155 SW 134 STREET #123, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295396307 2019-06-28 2019-11-26 13155 SW 134TH ST STE 123, MIAMI, FL, 331864488, US 13155 SW 134TH ST STE 123, MIAMI, FL, 331864488, US

Contacts

Phone +1 305-964-5738
Fax 3059645847

Authorized person

Name OSIEL IGLESIAS MARRERO
Role PRESIDENT
Phone 7863254586

Taxonomy

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

Key Officers & Management

Name Role Address
MARRERO, OSIELN I Agent 13155 SW 134 STREET #123, MIAMI, FL 33186
MARRERO, OSIEL I President 13155 SW 134 STREET #123, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-06-17 - -
REGISTERED AGENT NAME CHANGED 2019-06-17 MARRERO, OSIELN I -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 13155 SW 134 STREET #123, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2020-06-26
Amendment 2019-06-17
Domestic Profit 2019-05-23

Date of last update: 16 Feb 2025

Sources: Florida Department of State