Search icon

WELLCARE MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: WELLCARE MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLCARE MEDICAL 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: 08 Mar 2021 (4 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: P21000021145
Address: 13301 SW 132 ND AVE SUITE 215, MIAMI, FL, 33186, US
Mail Address: 13301 SW 132 ND AVE SUITE 215, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTINO RODRIGUEZ PABLO G President 13301 SW 132 ND AVE SUITE 215, MIAMI, FL, 33186
JUSTINO RODRIGUEZ PABLO G Agent 13301 SW 132 ND AVE SUITE 215, MIAMI, FL, 33186

National Provider Identifier

NPI Number:
1154906824
Certification Date:
2021-03-15

Authorized Person:

Name:
MRS. LEYSLY GIL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3054896181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-08-18 - -
AMENDMENT 2021-08-04 - -
AMENDMENT 2021-07-21 - -
REGISTERED AGENT NAME CHANGED 2021-07-21 JUSTINO RODRIGUEZ, PABLO G -

Documents

Name Date
Amendment 2021-08-18
Amendment 2021-08-04
Amendment 2021-07-21
Domestic Profit 2021-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State