Search icon

A QUALITY MEDICAL SUPPLY INC.

Company Details

Entity Name: A QUALITY MEDICAL SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jun 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: S60508
FEI/EIN Number 65-0267735
Address: 455 East 49 Street, HIALEAH, FL 33013
Mail Address: 455 East 49 Street, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063418267 2005-06-22 2024-05-30 455 E 49TH ST, HIALEAH, FL, 330131867, US 455 E 49TH ST, HIALEAH, FL, 330131867, US

Contacts

Phone +1 305-863-9537
Fax 3058639676

Authorized person

Name MR. JOSE CLERO
Role CEO
Phone 3058639537

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 028694000
State FL

Agent

Name Role Address
CLERO, JOSE Agent 455 East 49 Street, Hialeah, FL 33013

President

Name Role Address
Clero, Jose President 455 East 49 Street, Hialeah, FL 33013

Treasurer

Name Role Address
Clero, Jose Treasurer 455 East 49 Street, Hialeah, FL 33013

Director

Name Role Address
Clero, Jose Director 455 East 49 Street, Hialeah, FL 33013
Guerra, Elizabeth Director 455 East 49 Street, Hialeah, FL 33013

Vice President

Name Role Address
Clero, Ivan J Vice President 455 East 49 Street, Hialeah, FL 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 455 East 49 Street, Hialeah, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 455 East 49 Street, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2020-03-25 455 East 49 Street, HIALEAH, FL 33013 No data
AMENDMENT 2017-10-27 No data No data
AMENDMENT 2014-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-23 CLERO, JOSE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001183483 TERMINATED 1000000303164 MIAMI-DADE 2013-06-25 2033-07-17 $ 2,545.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-07-04
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
Amendment 2017-10-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State