Search icon

R.I.S. MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: R.I.S. MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.I.S. MEDICAL EQUIPMENT, 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: 09 May 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000039971
FEI/EIN Number 650666026

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

Address: 15476 NW 77 CT., STE. 309, MIAMI LAKES, FL, 33016
Mail Address: 15476 NW 77 CT., STE. 309, HIALEAH, FL, 33014
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG JUAN F Director 15476 NW 77 CT., STE. 309, MIAMI LAKES, FL, 33016
WONG JUAN F President 15476 NW 77 CT., STE. 309, MIAMI LAKES, FL, 33016
WONG MAGGIE L Director 15476 NW 77 CT., STE. 309, MIAMI LAKES, FL, 33016
WONG IVONNE Vice President 15476 NW 77 CT., STE. 309, MIAMI LAKES, FL, 33016
WONG ROBERT Treasurer 15476 NW 77 CT., STE. 309, MIAMI LAKES, FL, 33016
WONG SUSANNE Secretary 15476 NW 77 CT., STE. 309, MIAMI LAKES, FL, 33016
GONZALEZ JUAN F Agent 3191 CORAL WAY, STE. 1010, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-05-09 15476 NW 77 CT., STE. 309, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-23
DOCUMENTS PRIOR TO 1997 1996-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State