Search icon

DAMYL MEDICAL SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: DAMYL MEDICAL SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMYL MEDICAL SYSTEM, INC. 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: 07 Sep 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000062219
FEI/EIN Number 650434406

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

Address: 1840 W. 49TH STREET, #718, HIALEAH, FL, 33012
Mail Address: 1840 W. 49TH STREET, #718, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADOR ZAIMY President 1840 W. 49TH STREET, #718, HIALEAH, FL, 33012
AMADOR ZAIMY Agent 8425 N.W. 165 TERRACE, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-20 1840 W. 49TH STREET, #718, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2000-06-20 1840 W. 49TH STREET, #718, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2000-06-20 8425 N.W. 165 TERRACE, MIAMI, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-01-31
REINSTATEMENT 2000-06-20
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State