Search icon

CAMPY & SON MEDICAL EQUIPMENT INC.

Company Details

Entity Name: CAMPY & SON MEDICAL EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000000295
FEI/EIN Number 65-0629695
Address: 3120 SW 106 AVE, MIAMI, FL 33165
Mail Address: 3120 SW 106 AVE, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538273289 2006-08-19 2008-04-10 4750 SW 74TH AVE, BUILDING D, MIAMI, FL, 331554457, US 4750 SW 74TH AVE, BUILDING D, MIAMI, FL, 331554457, US

Contacts

Phone +1 305-266-5858
Fax 3052665855

Authorized person

Name MISS DORA SAINZ
Role PRESIDENT
Phone 3052665858

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 232
State FL
Is Primary Yes

Agent

Name Role Address
SAINZ, DORA Agent 3120 SW 106 AVE, MIAMI, FL 33165

President

Name Role Address
SAINZ, DORA President 3120 SW 106 AVE, MIAMI, FL 33165

Director

Name Role Address
SAINZ, DORA Director 3120 SW 106 AVE, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 3120 SW 106 AVE, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2010-04-29 3120 SW 106 AVE, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 3120 SW 106 AVE, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-08-29
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State