Search icon

PALM MED EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: PALM MED EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM MED EQUIPMENT 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: 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: 23 Jun 1999 (26 years ago)
Date of dissolution: 29 Jun 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2004 (21 years ago)
Document Number: P99000056850
FEI/EIN Number 650928833

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

Address: 1325 N.W. 93 CT., B #110, MIAMI, FL, 33172
Mail Address: 1325 N.W. 93 CT., B #110, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUERA IVAN Treasurer 1325 N.W. 93 CT., B #110, MIAMI, FL, 33172
AGUERA IVAN President 1325 N.W. 93 CT., B #110, MIAMI, FL, 33172
AGUERA IVAN Vice President 1325 N.W. 93 CT., B #110, MIAMI, FL, 33172
AGUERA IVAN Secretary 1325 N.W. 93 CT., B #110, MIAMI, FL, 33172
AGUERA IVAN Director 1325 N.W. 93 CT., B #110, MIAMI, FL, 33172
AGUERA IVAN Agent 1325 N.W. 93 CT., B #110, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-06-29 - -
CHANGE OF MAILING ADDRESS 2001-11-21 1325 N.W. 93 CT., B #110, MIAMI, FL 33172 -
REINSTATEMENT 2001-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-21 1325 N.W. 93 CT., B #110, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-13 1325 N.W. 93 CT., B #110, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2001-08-13 AGUERA, IVAN -
AMENDMENT 2001-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000109838 ACTIVE 1000000045374 25508 0761 2007-04-05 2027-04-18 $ 855.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2004-06-29
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-03-11
REINSTATEMENT 2001-11-21
Amendment 2001-08-13
ANNUAL REPORT 2000-02-04
Domestic Profit 1999-06-23

Date of last update: 01 May 2025

Sources: Florida Department of State