Search icon

ENRIQUE MEDICAL EQUIPMENT D.M.E., CORP. - Florida Company Profile

Company Details

Entity Name: ENRIQUE MEDICAL EQUIPMENT D.M.E., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENRIQUE MEDICAL EQUIPMENT D.M.E., 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: 20 Jul 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000053663
FEI/EIN Number 650404546

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

Address: 6801 NW 77 AVE., 204, MIAMI, FL, 33166, US
Mail Address: 10625 N KENDALL DRIVE, MIAMI, FL, 33187, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LUIS E President 10625 N KENDALL DRIVE, MIAMI, FL, 33176
LOPEZ LUIS E Agent 10625 N KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-01 6801 NW 77 AVE., 204, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-01 10625 N KENDALL DRIVE, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-05 6801 NW 77 AVE., 204, MIAMI, FL 33166 -
REINSTATEMENT 1998-01-05 - -
REGISTERED AGENT NAME CHANGED 1998-01-05 LOPEZ, LUIS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-02-12
REINSTATEMENT 2004-10-26
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-02-26
REINSTATEMENT 1998-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State