Search icon

V.A. MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: V.A. MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.A. MEDICAL EQUIPMENT, 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: 15 Nov 1999 (25 years ago)
Date of dissolution: 11 Aug 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2004 (21 years ago)
Document Number: P99000099852
FEI/EIN Number 650963795

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

Address: 7500 NW 25 ST, SUITE 245, MIAMI, FL, 33122
Mail Address: 7500 NW 25 ST, SUITE 245, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEJAS ANTONIO G President 7500 N.W. 25TH ST., STE. 245, MIAMI, FL, 33122
CEJAS ANTONIO G Secretary 7500 N.W. 25TH ST., STE. 245, MIAMI, FL, 33122
CEJAS ANTONIO G Treasurer 7500 N.W. 25TH ST., STE. 245, MIAMI, FL, 33122
CEJAS ANTONIO G Agent 7500 NW 25 ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-08-11 - -
REGISTERED AGENT NAME CHANGED 2003-10-07 CEJAS, ANTONIO G -
AMENDMENT 2003-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 7500 NW 25 ST, SUITE 245, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 7500 NW 25 ST, SUITE 245, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2003-04-28 7500 NW 25 ST, SUITE 245, MIAMI, FL 33122 -
AMENDMENT 2003-04-16 - -
AMENDMENT 2001-09-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001321141 TERMINATED 1000000460881 MIAMI-DADE 2013-08-14 2023-09-05 $ 438.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2004-08-11
Off/Dir Resignation 2004-02-06
Amendment 2003-10-07
ANNUAL REPORT 2003-04-28
Off/Dir Resignation 2003-04-16
Amendment 2003-04-16
ANNUAL REPORT 2002-05-02
Amendment 2001-09-13
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-31

Date of last update: 01 May 2025

Sources: Florida Department of State