Search icon

FIRST QUALITY MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: FIRST QUALITY MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST QUALITY MEDICAL SUPPLIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 1997 (28 years ago)
Document Number: P97000037877
FEI/EIN Number 650759638

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

Address: 7262 S.W. 48TH STREET, MIAMI, FL, 33155, US
Mail Address: 7262 SW 48TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417267634 2010-10-21 2015-01-16 7262 SW 48TH ST, MIAMI, FL, 331555525, US 7262 SW 48TH ST, MIAMI, FL, 331555525, US

Contacts

Phone +1 305-262-7005

Authorized person

Name SUSANA ROSA WEDDLE
Role PRESIDENT
Phone 3052627005

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1312136
State FL
Is Primary Yes
Taxonomy Code 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
License Number 1312136
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 684437500
State FL
Issuer MEDICAID
Number 009493700
State FL
Issuer MEDICAID
Number 675522401
State FL
Issuer MEDICAID
Number 675522400
State FL

Key Officers & Management

Name Role Address
WEDDLE SUSANA ROSA President 9040 SW 117th ST, MIAMI, FL, 33176
WEDDLE SUSANA ROSA Secretary 9040 SW 117th ST, MIAMI, FL, 33176
WEDDLE SUSANA R Agent 9040 SW 117th ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 9040 SW 117th ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-03-31 7262 S.W. 48TH STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-01 7262 S.W. 48TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2004-04-30 WEDDLE, SUSANA RPD -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5349967703 2020-05-01 0455 PPP 7262 SW 48TH ST, MIAMI, FL, 33155-5525
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120524
Loan Approval Amount (current) 120524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33155-5525
Project Congressional District FL-27
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121778.77
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State