Search icon

GIRON MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

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

GIRON 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: 26 Apr 1995 (30 years ago)
Date of dissolution: 26 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2007 (18 years ago)
Document Number: P95000032685
FEI/EIN Number 650575540

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

Address: 893 SW 86TH CT, MIAMI, FL, 33144, US
Mail Address: 893 SW 86TH CT, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRO IFRAIN M President 160 S.W. 130 AVE, MIAMI, FL, 33184
FERREIRO IFRAIN M Director 160 S.W. 130 AVE, MIAMI, FL, 33184
FERREIRO IFRAIN M Agent 160 S.W. 130 AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-10 160 S.W. 130 AVE, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 893 SW 86TH CT, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2001-04-03 893 SW 86TH CT, MIAMI, FL 33144 -
AMENDMENT 1998-12-17 - -
AMENDMENT 1998-08-18 - -

Documents

Name Date
Voluntary Dissolution 2007-06-26
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State