Search icon

HALLANDALE MEDICAL EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: HALLANDALE MEDICAL EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALLANDALE MEDICAL EQUIPMENT 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: 13 Nov 1992 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P92000005455
FEI/EIN Number 223317505

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

Address: 8600 N.W. SOUTH RIVER DR., SUITE 217, MEDLEY, FL, 33166
Mail Address: 2323 SW 17 TERRACE, MIAMI, FL, 33145
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVANCO CARIDAD President 2323 SW 17 TERRACE, MIAMI, FL, 33145
VIVANCO CARIDAD Agent 2323 SW 17 TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-14 8600 N.W. SOUTH RIVER DR., SUITE 217, MEDLEY, FL 33166 -
REINSTATEMENT 1997-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 1996-07-31 2323 SW 17 TERRACE, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-01-26
REINSTATEMENT 1997-10-14

Date of last update: 02 May 2025

Sources: Florida Department of State