Search icon

MARE MEDICAL SUPPLY CORP - Florida Company Profile

Company Details

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

MARE 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: 09 Feb 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P22000009132
Address: 2550 NW 72 AVE STE 113, MIAMI, FL, 33122, US
Mail Address: 2550 NW 72 AVE STE 113, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740937457 2022-03-03 2022-03-15 2550 NW 72ND AVE STE 113, MIAMI, FL, 331221347, US 2550 NW 72ND AVE STE 113, MIAMI, FL, 331221347, US

Contacts

Phone +1 305-748-3629

Authorized person

Name MR. ERNESTO OLIVA
Role PRESIDENT
Phone 3057483629

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary Yes

Key Officers & Management

Name Role Address
ACOSTA FELIPE LUIS N President 2550 NW 72 AVE STE 113, MIAMI, FL, 33122
ACOSTA FELIPE LUIS N Agent 2550 NW 72 AVE STE 113, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-08-25 - -
AMENDMENT 2022-08-18 - -
AMENDMENT 2022-08-16 - -
REGISTERED AGENT NAME CHANGED 2022-08-16 ACOSTA FELIPE, LUIS N -

Documents

Name Date
Amendment 2022-08-25
Amendment 2022-08-18
Amendment 2022-08-16
Domestic Profit 2022-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State