Search icon

UNITED STATES ASSOCIATION OF INTERNATIONAL MEDICAL GRADUATES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES ASSOCIATION OF INTERNATIONAL MEDICAL GRADUATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2016 (9 years ago)
Document Number: N16000004900
FEI/EIN Number 81-2947435

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

Address: 8000 West Drive, North Bay Village, FL, 33141, US
Mail Address: 8000 West Drive, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shitta-Bey Olanshile MD MPH President 8000 West Drive, North Bay Village, FL, 33141
Shitta-Bey MD MPH Olanshile Founder Agent 8000 West Drive, North Bay Village, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058397 FLORIDA ASSOCIATION OF INTERNATIONAL MEDICAL GRADUATES ACTIVE 2020-05-26 2025-12-31 - 8000 WEST DRIVE, APT 727, NORTH BAY VILLAGE, FL, 33141
G16000059190 FLORIDA ASSOCIATION OF INTERNATIONAL MEDICAL GRADUATES EXPIRED 2016-06-15 2021-12-31 - 4524 CHALFONT DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
AMENDMENT 2066-06-20 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 Shitta-Bey MD MPH, Olanshile, Founder -
REGISTERED AGENT ADDRESS CHANGED 2019-09-03 8000 West Drive, North Bay Village, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 8000 West Drive, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-01-31 8000 West Drive, North Bay Village, FL 33141 -
AMENDMENT 2016-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2019-09-03
Off/Dir Resignation 2019-08-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State