Search icon

ALFA - DELTA PROFESSIONAL AND HOME MEDICAL SUPPLY CO, INC. - Florida Company Profile

Company Details

Entity Name: ALFA - DELTA PROFESSIONAL AND HOME MEDICAL SUPPLY CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFA - DELTA PROFESSIONAL AND HOME MEDICAL SUPPLY CO, 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: 01 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000009767
FEI/EIN Number 650891092

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

Address: 3526 WEST FLAGLER STREET, MIAMI, FL, 33135
Mail Address: 3526 WEST FLAGLER STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306837539 2005-11-05 2008-06-13 3526 W FLAGLER ST, MIAMI, FL, 331351028, US 3526 W FLAGLER ST, MIAMI, FL, 331351028, US

Contacts

Phone +1 305-444-3398
Fax 3054443396

Authorized person

Name HELGA Y GELBART
Role SECRETARY
Phone 3054443398

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 2222
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026142400
State FL

Key Officers & Management

Name Role Address
LAFFITTE HELGA Y Secretary 3526 WEST FLAGLER STREET, MIAMI, FL, 33135
LAFFITTE DANIEL President 3526 WEST FLAGLER STREET, MIAMI, FL, 33135
LAFFITTE DANIEL Director 3526 WEST FLAGLER STREET, MIAMI, FL, 33135
LAFFITTE HELGA Y Agent 3526 WEST FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 3526 WEST FLAGLER STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2006-03-15 3526 WEST FLAGLER STREET, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2006-03-15 LAFFITTE, HELGA Y -
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 3526 WEST FLAGLER STREET, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000502697 ACTIVE 1000000167800 DADE 2010-04-07 2030-04-14 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000099070 TERMINATED 1000000037745 25162 0769 2007-12-06 2027-04-11 $ 1,535.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000218036 LAPSED 02-310 SP 05 (4) COUNTY-MIAMI-DADE COUNTY, FL 2002-05-24 2007-06-05 $3,449.45 HERMITAGE HOSPITAL PRODUCTS, INC., 38 HOPE STREET, NIANTIC, CT 06357

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-09
Amendment 2007-02-14
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-03

Date of last update: 03 May 2025

Sources: Florida Department of State