Search icon

MEDICAL EQUIPMENT SOLUTIONS, CORP. - Florida Company Profile

Company Details

Entity Name: MEDICAL EQUIPMENT SOLUTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL EQUIPMENT SOLUTIONS, 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: 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: 22 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2001 (24 years ago)
Document Number: P98000065275
FEI/EIN Number 650853192

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

Address: 10711 s.w. 216th street suite 105, MIAMI, FL, 33170, US
Mail Address: 2298 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780660282 2005-12-16 2010-11-03 2749 CORAL WAY, CORAL GABLES, FL, 331453201, US 2749 CORAL WAY, CORAL GABLES, FL, 331453201, US

Contacts

Phone +1 305-529-1715
Fax 3055291702

Authorized person

Name MS. MARIA SANDRA PINEDA
Role OWNER
Phone 3055291715

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 867
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PINEDA MARIA S President 2536 SW 16TH TERR., MIAMI, FL, 33145
PINEDA MARIA S Agent 2536 SW 16TH TERR., MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126262 M.E.S ENTERPRISE EXPIRED 2016-11-22 2021-12-31 - 2749 CORAL WAY, MIAMI, FL, 33145
G16000032243 MQUIP SOLUTIONS CORP ACTIVE 2016-03-29 2026-12-31 - 2298 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 10711 s.w. 216th street suite 105, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2017-07-07 10711 s.w. 216th street suite 105, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 2536 SW 16TH TERR., MIAMI, FL 33145 -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000031629 TERMINATED 1000000873200 DADE 2021-01-20 2041-01-27 $ 5,084.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000841336 TERMINATED 1000000852402 DADE 2019-12-19 2039-12-26 $ 5,234.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001620070 TERMINATED 1000000530837 MIAMI-DADE 2013-11-01 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000172901 LAPSED 11-13045 CC 05 (08) COUNTY, MIAMI-DADE COUNTY, FL 2012-02-28 2017-03-12 $12,652.84 MCKESSON MEDICAL SURGICAL, A DIV. OF MCKESSON CORP., 8741 LANDMARK ROAD, RICHMOND, VA 23228
J11000513171 TERMINATED 1000000228313 DADE 2011-08-03 2031-08-10 $ 406.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000513148 TERMINATED 1000000228309 DADE 2011-08-03 2031-08-10 $ 515.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000427457 TERMINATED 1000000137664 DADE 2009-09-02 2030-03-24 $ 4,026.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 36F79720D0195 2020-08-01 - -
Unique Award Key CONT_IDV_36F79720D0195_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1500000.00

Description

Title CHANGE OF ADDRESS.
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient MEDICAL EQUIPMENT SOLUTIONS CORP
UEI YBWTTVX347L9
Recipient Address UNITED STATES, 10711 SW 216TH ST, UNIT 105, MIAMI, MIAMI-DADE, FLORIDA, 331703182
- IDV V797P2294D 2012-10-01 - -
Unique Award Key CONT_IDV_V797P2294D_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 225000.00

Description

Title MEDICAL EQUIPMENT AND SUPPLIES
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient MEDICAL EQUIPMENT SOLUTIONS CORP
UEI YBWTTVX347L9
Recipient Address 2749 SW 22 ST, MIAMI, MIAMI-DADE, FLORIDA, 331453201, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6432837204 2020-04-28 0455 PPP 2298 CORAL WAY, MIAMI, FL, 33145-3509
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11325
Loan Approval Amount (current) 11325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-3509
Project Congressional District FL-27
Number of Employees 4
NAICS code 423450
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11412.14
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State