Search icon

M .B. MEDICAL SUPPLY, INC.

Company Details

Entity Name: M .B. MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000052608
FEI/EIN Number 650507151
Address: 12855 SW 136 AVE, STE 211, MIAMI, FL, 33186, US
Mail Address: 12855 SW 136 AVE, STE 211, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELAZQUEZ ANDRES R Agent 12855 SW 136 AVE., MIAMI, FL, 33186

President

Name Role Address
VELAZQUEZ ANDRES R President 12855 SW 136 AVE. STE. 211, MIAMI, FL, 33186

Vice President

Name Role Address
VELAZQUEZ ANDRES R Vice President 12855 SW 136 AVE. STE. 211, MIAMI, FL, 33186

Secretary

Name Role Address
VELAZQUEZ ANDRES R Secretary 12855 SW 136 AVE. STE. 211, MIAMI, FL, 33186

Treasurer

Name Role Address
VELAZQUEZ ANDRES R Treasurer 12855 SW 136 AVE. STE. 211, MIAMI, FL, 33186

Director

Name Role Address
VELAZQUEZ ANDRES R Director 4438 SW 74TH AVE., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-19 12855 SW 136 AVE, STE 211, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2000-04-19 12855 SW 136 AVE, STE 211, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-19 12855 SW 136 AVE., STE 211, MIAMI, FL 33186 No data
AMENDMENT 1998-07-22 No data No data
REGISTERED AGENT NAME CHANGED 1998-07-13 VELAZQUEZ, ANDRES R No data

Documents

Name Date
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-01-25
Amendment 1998-07-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State