Search icon

AITIMA MEDICAL EQUIPMENT, INC.

Company Details

Entity Name: AITIMA MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1992 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: V64945
FEI/EIN Number 65-0356638
Address: 2400 E COMMERCIAL BLVD, C/O: Mark Perry ESQ, Suite 611, FORT LAUDERDALE, FL 33308
Mail Address: 2400 E COMMERCIAL BLVD, C/O: Mark Perry ESQ, Suite 611, FORT LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821000712 2006-08-12 2016-10-31 701 PARK OF COMMERCE BLVD STE 301A, BOCA RATON, FL, 334873604, US 701 PARK OF COMMERCE BLVD STE 301A, BOCA RATON, FL, 334873604, US

Contacts

Phone +1 561-922-9750
Fax 5619897260

Authorized person

Name MICHELLE LARKIN
Role PRESIDENT
Phone 5619229750

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 022535500
State FL

Agent

Name Role Address
sporn, marc Agent 2400 E COMMERCIAL BLVD, C/O: Mark Perry ESQ, Suite 611, FORT LAUDERDALE, FL 33308

President

Name Role Address
sporn, marc President 2400 E COMMERCIAL BLVD, C/O: Mark Perry ESQ Suite 611 FORT LAUDERDALE, FL 33308

Secretary

Name Role Address
sporn, marc Secretary 2400 E COMMERCIAL BLVD, C/O: Mark Perry ESQ Suite 611 FORT LAUDERDALE, FL 33308

Director

Name Role Address
sporn, marc Director 2400 E COMMERCIAL BLVD, C/O: Mark Perry ESQ Suite 611 FORT LAUDERDALE, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037662 DIRECT HEALTH EXPIRED 2015-04-14 2020-12-31 No data 701 PARK OF COMMERCE BLVD., SUITE 301A, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-16 2400 E COMMERCIAL BLVD, C/O: Mark Perry ESQ, Suite 611, FORT LAUDERDALE, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-16 2400 E COMMERCIAL BLVD, C/O: Mark Perry ESQ, Suite 611, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2018-07-16 2400 E COMMERCIAL BLVD, C/O: Mark Perry ESQ, Suite 611, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2018-06-21 sporn, marc No data
AMENDMENT 2008-07-09 No data No data
AMENDMENT 2008-06-30 No data No data
AMENDMENT 2008-06-20 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2018-07-16
AMENDED ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-12-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State