Search icon

Y & S MEDICAL EQUIPMENT CORP.

Company Details

Entity Name: Y & S MEDICAL EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1999 (26 years ago)
Date of dissolution: 18 Dec 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2000 (24 years ago)
Document Number: P99000025398
FEI/EIN Number 65-0904532
Address: 6801 N.W. 77TH AVE., #409, MIAMI, FL 33166
Mail Address: 6801 N.W. 77TH AVE., #409, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPOS, HABEY Agent 6801 NW 77TH AVE, 409, MIAMI, FL 33166

President

Name Role Address
ROMERO, PAUL President 6801 NW 77 AVE #409, MIAMI, FL 33166

Secretary

Name Role Address
ROMERO, PAUL Secretary 6801 NW 77 AVE #409, MIAMI, FL 33166

Treasurer

Name Role Address
ROMERO, PAUL Treasurer 6801 NW 77 AVE #409, MIAMI, FL 33166

Director

Name Role Address
ROMERO, PAUL Director 6801 NW 77 AVE #409, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-22 6801 N.W. 77TH AVE., #409, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2000-08-22 6801 N.W. 77TH AVE., #409, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2000-08-22 6801 NW 77TH AVE, 409, MIAMI, FL 33166 No data
AMENDMENT 2000-08-21 No data No data
REGISTERED AGENT NAME CHANGED 2000-08-21 CAMPOS, HABEY No data

Documents

Name Date
Voluntary Dissolution 2000-12-18
ANNUAL REPORT 2000-08-22
Amendment 2000-08-21
Domestic Profit 1999-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State