Search icon

EXPRESS MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESS MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS MEDICAL SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: P95000005479
FEI/EIN Number 650561132

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

Address: 10100 NW 116th Way, Suite 14, Medley, FL, 33178, US
Mail Address: 10100 NW 116th Way, Suite 14, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JORGE President 10100 NW 116th Way, Medley, FL, 33178
HERNANDEZ JORGE Agent 10100 NW 116th Way, Medley, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 10100 NW 116th Way, Suite 14, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-03-23 10100 NW 116th Way, Suite 14, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 10100 NW 116th Way, Suite 14, Medley, FL 33178 -
AMENDMENT 2019-07-15 - -
REGISTERED AGENT NAME CHANGED 2019-07-15 HERNANDEZ, JORGE -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-10
Amendment 2019-07-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4874097303 2020-04-30 0455 PPP 2281 GRIFFIN RD, Fort Lauderdale, FL, 33312
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73900.73
Forgiveness Paid Date 2020-11-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State