Search icon

LASER MEDICAL TRANSCRIPTIONS, INC.

Company Details

Entity Name: LASER MEDICAL TRANSCRIPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1989 (36 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: K64867
FEI/EIN Number 65-0101526
Address: 11584 S.W. 91 TERRACE, MIAMI, FL 33176
Mail Address: 11584 S.W. 91 TERRACE, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON, DONALD D., JR, CPA Agent 9500 S. DADELAND BLVD, STE 700, MIAMI, FL 33156

President

Name Role Address
MARTIN, PAMELA ANN President 11584 S.W. 91ST TERR., MIAMI, FL

Secretary

Name Role Address
MARTIN, PAMELA ANN Secretary 11584 S.W. 91ST TERR., MIAMI, FL

Director

Name Role Address
MARTIN, PAMELA ANN Director 11584 S.W. 91ST TERR., MIAMI, FL

Vice President

Name Role Address
MARTIN, PAMELA ANN Vice President 11584 S.W. 91ST TERR., MIAMI, FL

Treasurer

Name Role Address
MARTIN, PAMELA ANN Treasurer 11584 S.W. 91ST TERR., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-07-09 11584 S.W. 91 TERRACE, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 1991-07-09 11584 S.W. 91 TERRACE, MIAMI, FL 33176 No data
NAME CHANGE AMENDMENT 1991-04-15 LASER MEDICAL TRANSCRIPTIONS, INC. No data
REGISTERED AGENT NAME CHANGED 1990-03-12 WILSON, DONALD D., JR, CPA No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-12 9500 S. DADELAND BLVD, STE 700, MIAMI, FL 33156 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State