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