Search icon

INTER-MED EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: INTER-MED EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTER-MED 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: 26 May 1994 (31 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: P94000039511
FEI/EIN Number 650496322

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

Address: 7511 NW 73 STREET, SUITE 114, MIAMI, FL, 33166, US
Mail Address: 7511 NW 73 STREET, SUITE 114, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ BARBARA President 3545 S.W. 128TH AVENUE, MIAMI, FL, 33175
PEREZ BARBARA Agent 3545 S.W. 128TH AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-02 7511 NW 73 STREET, SUITE 114, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2002-01-02 7511 NW 73 STREET, SUITE 114, MIAMI, FL 33166 -
REINSTATEMENT 2000-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2000-09-08 3545 S.W. 128TH AVENUE, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-08-28 - -
REGISTERED AGENT NAME CHANGED 1997-02-04 PEREZ, BARBARA -
REINSTATEMENT 1996-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2002-01-02
ANNUAL REPORT 2001-01-27
REINSTATEMENT 2000-09-08
DEBIT MEMO DISSOLUTI 2000-08-28
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-10-23
ANNUAL REPORT 1998-09-16
ANNUAL REPORT 1998-03-19
DEBIT MEMO 1997-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State