Search icon

YCC MED-SUPPLY SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: YCC MED-SUPPLY SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YCC MED-SUPPLY SOLUTIONS 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: 28 May 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: P21000051225
FEI/EIN Number 871007614

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

Address: 1275 WEST 47TH PLACE., SUITE 427, HIALEAH, FL, 33012, US
Mail Address: 1275 WEST 47TH PLACE., SUITE 427, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ FONSECA GUILLERMO President 1275 WEST 47TH PLACE., SUITE 427, HIALEAH, FL, 33012
VELAZQUEZ FONSECA GUILLERMO Agent 1275 WEST 47TH PLACE., SUITE 427, HIALEAH, FL, 33012

National Provider Identifier

NPI Number:
1629644117
Certification Date:
2021-11-29

Authorized Person:

Name:
MR. GUILLERMO VELAZQUEZ FONSECA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-11-03 - -
REGISTERED AGENT NAME CHANGED 2021-11-03 VELAZQUEZ FONSECA, GUILLERMO -
AMENDMENT 2021-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 1275 WEST 47TH PLACE., SUITE 427, HIALEAH, FL 33012 -
AMENDMENT 2021-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 1275 WEST 47TH PLACE., SUITE 427, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2021-06-21 1275 WEST 47TH PLACE., SUITE 427, HIALEAH, FL 33012 -
ARTICLES OF CORRECTION 2021-06-08 - -

Documents

Name Date
Amendment 2021-11-03
Amendment 2021-10-19
Amendment 2021-06-21
Articles of Correction 2021-06-08
Domestic Profit 2021-05-28

Date of last update: 02 May 2025

Sources: Florida Department of State