Search icon

MEDICAL PURCHASERS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL PURCHASERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL PURCHASERS OF AMERICA, 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: 07 Oct 1996 (29 years ago)
Date of dissolution: 23 Oct 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2003 (21 years ago)
Document Number: P96000082564
FEI/EIN Number 650702196

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

Address: 6101 SW 114 AVE, MIAMI, FL, 33173, US
Mail Address: 6101 SW 114 AVE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SALIMI B Director 6101 SW 114 AVE, MIAMI, FL, 33173
PEREZ SALIMI B President 6101 SW 114 AVE, MIAMI, FL, 33173
PEREZ SALIMI B Agent 6101 SW 114 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-10-23 - -
REINSTATEMENT 2003-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-19 6101 SW 114 AVE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2003-05-19 6101 SW 114 AVE, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-19 6101 SW 114 AVE, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2003-10-23
REINSTATEMENT 2003-05-19
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-03-25
DOCUMENTS PRIOR TO 1997 1996-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State