Search icon

LOMER MEDICAL SUPPLIES & SERVICES CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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