Search icon

GOLDEN YEARS MEDICAL EQUIPMENTS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN YEARS MEDICAL EQUIPMENTS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN YEARS MEDICAL EQUIPMENTS OF MIAMI, 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: 30 Aug 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000066962
FEI/EIN Number 650603792

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

Address: 1465 W. FLAGLER ST, MIAMI, FL, 33135
Mail Address: 1465 W. FLAGLER ST, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANGELICA President 1465 W FLAGLER ST, MIAMI, FL, 33135
RODRIGUEZ ANGELICA Vice President 1465 W FLAGLER ST, MIAMI, FL, 33135
RODRIGUEZ ANGELICA Secretary 1465 W FLAGLER ST, MIAMI, FL, 33135
RODRIGUEZ ANGELICA Treasurer 1465 W FLAGLER ST, MIAMI, FL, 33135
RODRIGUEZ ANGELICA Director 1465 W FLAGLER ST, MIAMI, FL, 33135
METSCH BENJAMIN R Agent 20801 BISCAYNE BLVD., STE. 307, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-07-25 METSCH, BENJAMIN R -
REGISTERED AGENT ADDRESS CHANGED 2005-07-25 20801 BISCAYNE BLVD., STE. 307, AVENTURA, FL 33180 -
AMENDMENT 2005-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-08 1465 W. FLAGLER ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2001-03-08 1465 W. FLAGLER ST, MIAMI, FL 33135 -
AMENDMENT 1997-06-12 - -
REINSTATEMENT 1996-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2006-04-03
Reg. Agent Change 2005-07-25
Amendment 2005-07-19
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State