Name: | LMC MEDICAL SUPPLIES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Mar 2014 (11 years ago) |
Date of Dissolution: | 09 Mar 2018 (7 years ago) |
Date of Status Change: | 09 Mar 2018 (7 years ago) |
Branch of: | LMC MEDICAL SUPPLIES, INC., FLORIDA (Company Number P06000146662) |
Identification Number: | 000911421 |
Place of Formation: | FLORIDA |
Principal Address: | 1090 HOLLAND DRIVE SUITE 3, BOCA RATON, FL, 33487, USA |
Purpose: | PHARMACY & DME |
NAICS
62 Health Care and Social AssistanceThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
STEVEN SILVERMAN | PRESIDENT | 1090 HOLLAND DRIVE, SUITE 3 BOCA RATON, FL 33487 USA |
Name | Role | Address |
---|---|---|
LORRI B SILVERMAN | SECRETARY/DIRECTOR | 1090 HOLLAND DRIVE, SUITE 3 BOCA RATON, FL 33487 USA |
Name | Role | Address |
---|---|---|
LISA M PORUSH | TREASURER/DIRECTOR | 1090 HOLLAND DRIVE, SUITE 3 BOCA RATON, FL 33487 USA |
Name | Role | Address |
---|---|---|
YAEL CAMHI | PRESIDENT/DIRECTOR | 1090 HOLLAND DRIVE, SUITE 3 BOCA RATON, FL 33487 USA |
Number | Name | File Date |
---|---|---|
201859967780 | Revocation Certificate For Failure to Maintain a Registered Agent | 2018-03-09 |
201755441320 | Revocation Notice For Failure to Maintain a Registered Agent | 2017-12-28 |
201753695950 | Agent Resigned | 2017-11-20 |
201734942310 | Annual Report | 2017-02-28 |
201695305450 | Annual Report | 2016-03-28 |
201692001300 | Statement of Change of Registered/Resident Agent | 2016-02-05 |
201691620070 | Miscellaneous Filing (No Fee) | 2016-02-01 |
201561455870 | Annual Report | 2015-05-05 |
201561148150 | Statement of Change of Registered/Resident Agent | 2015-04-22 |
201437140860 | Application for Certificate of Authority | 2014-03-14 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State