Search icon

YAKEL MEDICAL EQUIPMENTS CORP. - Florida Company Profile

Company Details

Entity Name: YAKEL MEDICAL EQUIPMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAKEL MEDICAL EQUIPMENTS 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 Aug 1996 (29 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: P96000070808
FEI/EIN Number 650697452

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

Address: 9445 SW 40TH STREET, #107, MIAMI, FL, 33165, US
Mail Address: 9445 SW 40TH STREET, #107, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTILLO ELOIDIS Secretary 9445 SW 40TH ST #107, MIAMI, FL, 33165
CANTILLO ELOIDIS Director 9445 SW 40TH ST #107, MIAMI, FL, 33165
CANTILLO ELOIDIS Agent 9445 SW 40TH STREET, #107, MIAMI, FL, 33165
CANTILLO ELOIDIS President 9445 SW 40TH ST #107, MIAMI, FL, 33165

National Provider Identifier

NPI Number:
1306858584

Authorized Person:

Name:
MELVIN MORENO
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 - -
AMENDMENT 2006-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-26 9445 SW 40TH STREET, #107, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2006-10-26 CANTILLO, ELOIDIS -
CANCEL ADM DISS/REV 2004-02-25 - -
CHANGE OF MAILING ADDRESS 2004-02-25 9445 SW 40TH STREET, #107, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 9445 SW 40TH STREET, #107, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1999-09-24 - -
AMENDMENT 1997-10-13 - -

Documents

Name Date
Amendment 2006-10-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-02-25
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-17
Amendment 1999-09-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-04

Date of last update: 03 May 2025

Sources: Florida Department of State