Search icon

ATLANTIC MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company Details

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

ATLANTIC 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: 11 Oct 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000074509
FEI/EIN Number 650526701

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

Address: 16359 NW 57TH AVE., MIAMI, FL, 33014, US
Mail Address: 16359 NW 57TH AVE., MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOO BISRAM President 5190 N.W. 167TH ST. SUITE 114, MIAMI, FL, 33055
ANTOO BISRAM Secretary 5190 N.W. 167TH ST. SUITE 114, MIAMI, FL, 33055
ANTOO BISRAM Treasurer 5190 N.W. 167TH ST. SUITE 114, MIAMI, FL, 33055
ANTOO BISRAM Agent 5190 N.W. 167TH ST., MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-24 16359 NW 57TH AVE., MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 1997-03-24 16359 NW 57TH AVE., MIAMI, FL 33014 -

Documents

Name Date
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State