Search icon

RIGHT AWAY MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: RIGHT AWAY MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGHT AWAY MEDICAL SUPPLY, 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: 08 Nov 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: P95000085911
FEI/EIN Number 650621782

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

Address: 7840 NW 53 STREET, SUITE #1, MIAMI, FL, 33166, US
Mail Address: 7840 NW 53 STREET, SUITE #1, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREUT JORGE President 7255 NW 68 STREET #2, MIAMI, FL, 33166
ABREUT JORGE Secretary 7255 NW 68 STREET #2, MIAMI, FL, 33166
ABREUT JORGE Treasurer 7255 NW 68 STREET #2, MIAMI, FL, 33166
ABREUT JORGE Agent 7255 NW 68 STREET #2, MIAMI, FL, 33166

National Provider Identifier

NPI Number:
1568664936

Authorized Person:

Name:
JORGE ABREUT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 ABREUT, JORGE -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 7840 NW 53 STREET, SUITE #1, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-05-04 7840 NW 53 STREET, SUITE #1, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 7255 NW 68 STREET #2, MIAMI, FL 33166 -
REINSTATEMENT 1999-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1999-02-22 - -
REINSTATEMENT 1996-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000070301 LAPSED 07-12210 CA 24 CIRCUIT COURT IN DADE COUNTY 2008-02-13 2013-02-27 $510,538.85 BANKERS LENDING SERVICES, INC, 9360 SUNSET DRIVE, 270, MIAMI, FLORIDA 33173
J05900017472 LAPSED 05-1093-SP-26(03) DADE CTY CRT 2005-05-19 2010-10-13 $1468.41 TIRESOLES OF BROWARD, INC., 7900 NORTHWEST 103RD STREET, HIALEAH, FL 33016
J03000123259 LAPSED 02-8408 CC 26 3 MIAMI-DADE COUNTY 2003-02-03 2008-04-04 $7,801.48 CRYOFAB, INC., PO BOX 485, KENILWORTH, NEW JERSEY 07033

Court Cases

Title Case Number Docket Date Status
VICTORIA MARTINEZ VS RIGHT AWAY MEDICAL SUPPLY, ETC., ET AL. SC2014-2232 2014-11-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-3282

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132006CA012023000001

Parties

Name VICTORIA MARTINEZ
Role Petitioner
Status Active
Representations AIDA MARIE RODRIGUEZ
Name RODOLFO ABAD CAMPOS
Role Respondent
Status Active
Name RIGHT AWAY MEDICAL SUPPLY, INC.
Role Respondent
Status Active
Representations COONEY TRYBUS KWAVNICK PEETS, Warren B. Kwavnick
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-14
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2014-11-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-11-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of VICTORIA MARTINEZ
Docket Date 2014-11-12
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed

Documents

Name Date
ANNUAL REPORT 2006-08-10
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-04-21
REINSTATEMENT 1999-12-20
Amendment 1999-02-22
ANNUAL REPORT 1998-05-04

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(305) 882-0742
Add Date:
2002-08-05
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 01 May 2025

Sources: Florida Department of State