Search icon

MAJOR PHARMACY & MEDICAL EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: MAJOR PHARMACY & MEDICAL EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJOR PHARMACY & 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: 29 Jun 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000048652
FEI/EIN Number 650536235

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

Address: 1997 SW 1ST STREET, MIAMI, FL, 33135, US
Mail Address: 1997 SW 1ST STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528045861 2005-12-28 2012-09-20 5727 NW 7TH ST, BOX #84, MIAMI, FL, 331263105, US 1997 SW 1ST ST, MIAMI, FL, 331351601, US

Contacts

Phone +1 305-541-5511
Fax 3055415512

Authorized person

Name JOSE RODRIGUEZ
Role OWNER
Phone 3055415511

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH23887
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 1042504

Key Officers & Management

Name Role Address
PEREZ OSCAR President 1997 SW 1ST ST, MIAMI, FL, 33135
PEREZ OSCAR Secretary 1997 SW 1ST ST, MIAMI, FL, 33135
PEREZ OSCAR Treasurer 1997 SW 1ST ST, MIAMI, FL, 33135
PEREZ OSCAR Director 1997 SW 1ST ST, MIAMI, FL, 33135
PEREZ OSCAR Agent 1997 SW 1ST STREET, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013864 AMADOR'S FAMILY PHARMACY EXPIRED 2011-02-04 2016-12-31 - 1997 SW 1 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-19 1997 SW 1ST STREET, MIAMI, FL 33135 -
AMENDMENT 2012-10-19 - -
REGISTERED AGENT NAME CHANGED 2012-10-19 PEREZ, OSCAR -
AMENDMENT 2012-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 1997 SW 1ST STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2011-02-03 1997 SW 1ST STREET, MIAMI, FL 33135 -
AMENDMENT 2010-11-30 - -
AMENDMENT 2010-11-12 - -
REINSTATEMENT 2010-10-20 - -

Documents

Name Date
Amendment 2012-10-19
ANNUAL REPORT 2012-04-26
Amendment 2012-01-26
ANNUAL REPORT 2011-02-03
Amendment 2010-11-30
Amendment 2010-11-12
REINSTATEMENT 2010-10-20
ANNUAL REPORT 2009-01-27
Name Change 2008-10-15
ANNUAL REPORT 2008-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State