Search icon

UNITED MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

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

UNITED 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: 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: 28 Jul 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000067083
FEI/EIN Number 650936979

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

Address: 8102 SW 163RD PLACE, MIAMI, FL, 33193
Mail Address: 8102 SW 163RD PLACE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ORLANDO Director 12926 W. 133 COURT, STE. 3, MIAMI, FL, 33186
SUAREZ ISRAEL President 12926 W. 133 COURT, STE. 3, MIAMI, FL, 33186
SUAREZ ISRAEL Secretary 12926 W. 133 COURT, STE. 3, MIAMI, FL, 33186
SUAREZ ISRAEL Treasurer 12926 W. 133 COURT, STE. 3, MIAMI, FL, 33186
SUAREZ ISREAL Agent 12926 W. 133 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-05-30 - -
REGISTERED AGENT NAME CHANGED 2003-05-30 SUAREZ, ISREAL -
AMENDMENT 2003-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-04 12926 W. 133 COURT, STE. 3, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001015974 ACTIVE 1000000462277 MIAMI-DADE 2013-05-23 2033-05-29 $ 8,497.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001015966 ACTIVE 1000000462276 MIAMI-DADE 2013-05-23 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2003-11-13
Amendment 2003-05-30
Amendment 2003-04-04
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-09
Domestic Profit 1999-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State