Search icon

ANGELICA MEDICAL SUPPLY CORP - Florida Company Profile

Company Details

Entity Name: ANGELICA MEDICAL SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELICA MEDICAL SUPPLY 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: 15 Jan 2020 (5 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: P20000003019
Address: 3534 W FLAGER ST STE A, MIAMI, FL, 33135, US
Mail Address: 3534 W FLAGER ST STE A, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275158685 2020-06-11 2021-08-25 3534 W. FLAGLER ST., SUITE A, MIAMI, FL, 331351028, US 3534 W FLAGLER ST., SUITE A, MIAMI, FL, 331351028, US

Contacts

Phone +1 786-536-2133
Fax 7865362170

Authorized person

Name RIGOBERTO ALONSO
Role PRESIDENT
Phone 7865362133

Taxonomy

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

Key Officers & Management

Name Role Address
ALONSO RIGOBERTO President 3534 W FLAGER ST STE A, MIAMI, FL, 33135
ALONSO RIGOBERTO Agent 3534 W FLAGER ST STE A, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-08-19 - -
AMENDMENT 2021-08-06 - -
REGISTERED AGENT NAME CHANGED 2021-08-06 ALONSO, RIGOBERTO -

Documents

Name Date
Amendment 2021-08-19
Amendment 2021-08-06
ANNUAL REPORT 2021-04-07
Domestic Profit 2020-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State