Search icon

REMPHY MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

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

REMPHY 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: 24 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000007507
FEI/EIN Number 650549602

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

Address: 8601 SW 40 ST., STE. 162, MIAMI, FL, 33155
Mail Address: 8601 SW 40 ST., STE. 162, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ EMPERATRIZ Director 15351 SW 43 TERRACE, MIAMI, FL, 33185
ALVAREZ EMPERATRIZ President 15351 SW 43 TERRACE, MIAMI, FL, 33185
ALVAREZ EMPERATRIZ Vice President 15351 SW 43 TERRACE, MIAMI, FL, 33185
ALVAREZ EMPERATRIZ Secretary 15351 SW 43 TERRACE, MIAMI, FL, 33185
ALVAREZ EMPERATRIZ Agent 15351 SW 43 TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 1996-12-12 15351 SW 43 TERRACE, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1996-12-12
DOCUMENTS PRIOR TO 1997 1995-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State