Search icon

BEST MEDICAL AND HOSPITAL SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: BEST MEDICAL AND HOSPITAL SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST MEDICAL AND HOSPITAL SUPPLIERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2024 (a year ago)
Document Number: S01701
FEI/EIN Number 650222606

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

Address: 5561 NW 72nd Ave, Miami, FL, 33166, US
Mail Address: 5561 NW 72nd Ave, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENGIFO EDGAR President 5561 NW 72nd Ave, Miami, FL, 33166
TORO REDONDO BRYAN S President 4760 NW 114 AVE, DORAL, FL, 33178
TORO REDONDO BRYAN S Treasurer 4760 NW 114 AVE, DORAL, FL, 33178
RENGIFO EDGAR Agent 5561 NW 72nd Ave, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126031 EL SABOR COLOMBIANO ACTIVE 2019-11-26 2029-12-31 - 5561 NW 72 AVE, MIAMI, FL, 33166
G11000019294 SABOR COLOMBIANO INC EXPIRED 2011-02-21 2016-12-31 - 400 SW 107 AVE. SUITE 305, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 5561 NW 72nd Ave, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-12 5561 NW 72nd Ave, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 5561 NW 72nd Ave, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2007-08-07 RENGIFO, EDGAR -
REINSTATEMENT 2007-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Amendment 2024-05-31
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State