Search icon

UNIVERSAL MEDICAL EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL MEDICAL EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL MEDICAL EQUIPMENT 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: 06 Jan 1994 (31 years ago)
Date of dissolution: 24 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2002 (23 years ago)
Document Number: P94000001333
FEI/EIN Number 650459080

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

Address: 4355 W 16TH AVENUE, SUITE 203A, HIALEAH, FL, 33012
Mail Address: 4355 W. 16TH AVENUE, STE 201, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPANIONI SERGIO F President 4532 NW 180 ST, CAROL CITY, FL, 33055
CAMPANIONI SERGIO F Agent 4532 NW 180 ST, CAROL CITY, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-24 - -
CHANGE OF MAILING ADDRESS 2001-02-05 4355 W 16TH AVENUE, SUITE 203A, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-21 4532 NW 180 ST, CAROL CITY, FL 33055 -
REGISTERED AGENT NAME CHANGED 2000-01-21 CAMPANIONI, SERGIO F -
CHANGE OF PRINCIPAL ADDRESS 1997-08-06 4355 W 16TH AVENUE, SUITE 203A, HIALEAH, FL 33012 -
REINSTATEMENT 1996-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2002-04-24
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-02-20
ADDRESS CHANGE 1997-08-06
ANNUAL REPORT 1997-03-17
Off/Dir Resignation 1994-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State