Search icon

AYMET MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: AYMET MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AYMET MEDICAL SUPPLIES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Jul 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P93000053162
FEI/EIN Number 65-0430666

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

Address: 5542 SW 8TH ST CORAL GABLES, MIAMI, FL 33134
Mail Address: 5542 SW 8TH ST., MIAMI, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMAGUER, MANUEL F Agent 5542 SW 8TH ST. CORAL GABLES, MIAMI, FL 33134
ALMAGUER, MANUEL F President 5542 SW 8TH ST CORAL GABLES, MIAMI, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-24 5542 SW 8TH ST CORAL GABLES, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-24 5542 SW 8TH ST. CORAL GABLES, MIAMI, FL 33134 -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-04-24 - -
REGISTERED AGENT NAME CHANGED 2003-04-24 ALMAGUER, MANUEL F -
REINSTATEMENT 2002-10-03 - -
CHANGE OF MAILING ADDRESS 2002-10-03 5542 SW 8TH ST CORAL GABLES, MIAMI, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000162789 LAPSED 06-5854 CA 31 CIRCUIT COURT/DADE COUNTY 2006-07-18 2011-07-21 $106,415.11 HSBC BANK USA, NATIONAL ASSOCIATION, 1 HSBC CENTER, 26TH FLOOR, BUFFALO, NY, 14203

Documents

Name Date
ANNUAL REPORT 2004-02-24
REINSTATEMENT 2003-10-27
Amendment 2003-04-24
ANNUAL REPORT 2002-10-03
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State