Search icon

NATIONAL DIABETIC SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: NATIONAL DIABETIC SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL DIABETIC SUPPLY CO. 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: 10 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2020 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Sep 2020 (4 years ago)
Document Number: P95000028239
FEI/EIN Number 650572988

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

Address: 12200 SW 132 CT, MIAMI, FL, 33186
Mail Address: 12200 SW 132 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASRI LEYLA President 10750 SW 92 AVENUE, MIAMI, FL, 33176
MASRI LEYLA Agent 12200 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-04-14 - -
REGISTERED AGENT NAME CHANGED 2003-04-14 MASRI, LEYLA -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 12200 SW 132 CT, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-07-27
REINSTATEMENT 2005-10-14
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-04-14
ANNUAL REPORT 1996-08-05
DOCUMENTS PRIOR TO 1997 1995-04-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State