Entity Name: | DIAGNOSTICO AGUDO Y MEDICOS ESEPECIALISTAS DAME S.A. DAMESA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Dec 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F15000005616 |
FEI/EIN Number |
98-1281867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2866 Forsyth Rd, Winter Park, FL, 32792, US |
Mail Address: | 2866 Forsyth Rd, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Name | Role | Address |
---|---|---|
ACCOUNTING CENTER OF ORLANDO, LLC | Agent | - |
JIMENEZ PABLO | Chairman | 18 DE SEPTIEMBRE Y AVE UNIVERSITARIA NO, OE5-118 BARRIO MIRAFLORES |
MOSQUERA REBECCA | Vice Chairman | 18 DE SEPTIEMBRE Y AVE UNIVERSITARIA NO, OE5-118 BARRIO MIRAFLORES |
MOSQUERA BOLIVAR | Director | 18 DE SEPTIEMBRE Y AVE UNIVERSITARIA NO, OE5-118 BARRIO MIRAFLORES |
MOSQUERA JONATHAN | President | 2866 Forsyth Rd, Winter Park, FL, 32792 |
VALDIVIEZO NARCISA | Vice President | 2866 Forsyth Rd, Winter Park, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000009514 | BIG THREE GROUP | EXPIRED | 2016-01-26 | 2021-12-31 | - | 1978 CORPORATE SQUARE, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 2866 Forsyth Rd, Ste 1132, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 2866 Forsyth Rd, Ste 1132, Winter Park, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1706 E Semoran Blvd, Ste 103, Apopka, FL 32703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
Foreign Profit | 2015-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State