Search icon

FERRER MEDICAL SUPPLY, CORP

Company Details

Entity Name: FERRER MEDICAL SUPPLY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P21000085437
FEI/EIN Number 87-2948525
Address: 175 Fontainebleau Blvd, MIAMI, FL, 33172, US
Mail Address: 175 Fontainebleau Blvd, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730841479 2021-10-11 2021-10-11 175 FONTAINEBLEAU BLVD STE IR7, MIAMI, FL, 331727018, US 175 FONTAINEBLEAU BLVD STE IR7, MIAMI, FL, 331727018, US

Contacts

Phone +1 786-254-7478

Authorized person

Name JOSE CARLOS CUESTA
Role OWNER
Phone 7862547478

Taxonomy

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

Agent

Name Role Address
CUESTA JOSE CARLOS Agent 175 Fontainebleau Blvd, MIAMI, FL, 33172

President

Name Role Address
Rego Misael President 175 Fontainebleau Blvd, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 175 Fontainebleau Blvd, Suite IR7, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2022-04-21 175 Fontainebleau Blvd, Suite IR7, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 175 Fontainebleau Blvd, Suite IR7, MIAMI, FL 33172 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-24
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-04-21
Domestic Profit 2021-09-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State