Search icon

JULMA EQUIPMENT & SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: JULMA EQUIPMENT & SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULMA EQUIPMENT & SUPPLY CORP. 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: 03 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000009082
FEI/EIN Number 650552872

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

Address: 2500 W 78 ST, BAY #4, HIALEAH, FL, 33016, US
Mail Address: 2500 W 78 ST, BAY #4, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194945998 2007-04-26 2020-08-22 2500 W 78TH ST UNIT 4, HIALEAH, FL, 330162700, US 2500 W 78TH ST UNIT 4, HIALEAH, FL, 330162700, US

Contacts

Phone +1 305-826-4233
Fax 3058264283

Authorized person

Name PEDRO J LLANES
Role PRESIDENT
Phone 3058264233

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary Yes

Key Officers & Management

Name Role Address
LLANES PEDRO J President 320 SW 50 AVE., MIAMI, FL
LLANES PEDRO J Agent 320 SW 50 AVE., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-15 2500 W 78 ST, BAY #4, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2002-07-15 2500 W 78 ST, BAY #4, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-27 320 SW 50 AVE., MIAMI, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000472650 ACTIVE 1000000668852 MIAMI-DADE 2015-04-13 2025-04-17 $ 1,201.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000840000 LAPSED 1000000367610 MIAMI-DADE 2013-04-26 2023-05-03 $ 1,474.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State