Entity Name: | LOMER MEDICAL SUPPLIES & SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOMER MEDICAL SUPPLIES & SERVICES 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: | 26 Sep 1995 (30 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P95000074234 |
FEI/EIN Number |
650616867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12958 SW 133 CT, MIAMI, FL, 33186, US |
Mail Address: | 12958 SW 133 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ VANESSA G | Vice President | 12958 SW 133 CT, MIAMI, FL, 33186 |
RODRIGUEZ VANESSA G | Director | 12958 SW 133 CT, MIAMI, FL, 33186 |
SUAREZ ISRAEL | President | 12958 SW 133 CT, MIAMI, FL, 33186 |
SUAREZ ISRAEL | Secretary | 12958 SW 133 CT, MIAMI, FL, 33186 |
SUAREZ ISRAEL | Treasurer | 12958 SW 133 CT, MIAMI, FL, 33186 |
SUAREZ ISRAEL | Agent | 12958 SW 133RD CT., MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-06-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-06-14 | SUAREZ, ISRAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-14 | 12958 SW 133RD CT., MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 12958 SW 133 CT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2004-04-29 | 12958 SW 133 CT, MIAMI, FL 33186 | - |
AMENDMENT | 1999-11-04 | - | - |
AMENDMENT | 1999-07-15 | - | - |
AMENDMENT | 1999-07-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000012852 | LAPSED | CO-7922 CA (23) | 11TH JUD CIRCUIT MIAMI-DADE CT | 2001-09-25 | 2006-10-23 | $32,547.01 | NATIONAL COLLECTORS, L.P., P O BOX 1068, STAFFORD, TX 77497-1068 |
J01000024840 | LAPSED | 00-7922 CA 23 | 11TH JUDICIAL CIRCUIT DADE | 2001-09-25 | 2006-11-05 | $32,547.01 | NATIONAL COLLECTORS, L.P., P.O. BOX 1068, STAFFORD,TX. 77477 |
Name | Date |
---|---|
Amendment | 2004-06-14 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-06-02 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-05-17 |
Amendment | 1999-11-04 |
Amendment | 1999-07-15 |
Amendment | 1999-07-08 |
Off/Dir Resignation | 1999-07-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State