Search icon

MIAMI ABLE MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI ABLE MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI ABLE MEDICAL SUPPLIES, 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: 19 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000004888
FEI/EIN Number 650545418

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

Address: 425 S.W. 22ND AVENUE, SUITE 1, MIAMI, FL, 33135
Mail Address: 425 S.W. 22ND AVENUE, SUITE 1, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCARRAS BERNARDO President 1700 S.W. 57TH AVE., SUITE 206, MIAMI, FL, 33155
SOCARRAS BERNARDO Director 1700 S.W. 57TH AVE., SUITE 206, MIAMI, FL, 33155
SAEZ SADEL Vice President 1700 S.W. 57TH AVE., SUITE 206, MIAMI, FL, 33155
SAEZ LAZARO J Agent 1700 S.W. 57TH AVE., MIAMI, FL, 33155
SOCARRAS BERNARDO Secretary 1700 S.W. 57TH AVE., SUITE 206, MIAMI, FL, 33155
SAEZ SADEL Treasurer 1700 S.W. 57TH AVE., SUITE 206, MIAMI, FL, 33155
SAEZ SADEL Director 1700 S.W. 57TH AVE., SUITE 206, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1995-03-20 - -

Documents

Name Date
DEBIT MEMO 1999-04-14
Amendment and Name Change 1999-02-09
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-06-21
DOCUMENTS PRIOR TO 1997 1995-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State