Search icon

EAST GABLES MEDICAL CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: EAST GABLES MEDICAL CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST GABLES MEDICAL CENTER, CORP. 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: 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: 17 Dec 1982 (42 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: G16933
FEI/EIN Number 592237115

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

Address: 110 NW 27TH AVENUE, SECOND FLOOR, MIAMI, FL, 33125
Mail Address: 110 NW 27TH AVENUE, SECOND FLOOR, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ISABEL C President 727 E. DILIDO DRIVE, MIAMI BEACH, FL, 33139
GONZALEZ ISABEL C Director 727 E. DILIDO DRIVE, MIAMI BEACH, FL, 33139
MARQUEZ MAGGIE Vice President 1408 CASTILE AVENUE, CORAL GABLES, FL, 33134
GONZALEZ PEDRO Agent 110 N.W. 27TH AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-11-22 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-06 110 NW 27TH AVENUE, SECOND FLOOR, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2005-07-06 GONZALEZ, PEDRO -
CHANGE OF MAILING ADDRESS 2005-07-06 110 NW 27TH AVENUE, SECOND FLOOR, MIAMI, FL 33125 -
AMENDMENT 1995-06-01 - -
AMENDMENT 1994-05-12 - -
AMENDMENT 1994-05-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000314602 TERMINATED 1000000268509 MIAMI-DADE 2012-04-19 2032-04-25 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-07
Amendment 2010-11-22
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State