Entity Name: | VENEZUELAN AMERICAN MEDICAL ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 19 Apr 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N96000002347 |
FEI/EIN Number |
650685017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7330 SW 62nd place, South Miami, FL, 33143, US |
Mail Address: | 7330 SW 62 nd Place, South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTTENGER RAFAEL Dr. | President | 7330 SW 62nd PL Ste 205, SOUTH MIAMI, FL, 33143 |
Angeli Simon Dr. | Treasurer | 1120 NW 14th ST, MIAMI, FL, 33136 |
Torres-Madriz Gilberto Dr. | Secretary | 5975 Sunset Dr. Ste 103, MIAMI, FL, 33143 |
Lucena Raquel Dr. | Director | 7330 SW 62nd place, South Miami, FL, 33143 |
Ghitelman Jaime Dr. | Director | 6200 Sunset Dr, Miami, FL, 33143 |
Gottenger Rafael Dr. | Agent | 7330 SW 62nd place, South Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 7330 SW 62nd place, #205, South Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 7330 SW 62nd place, #205, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2021-01-30 | 7330 SW 62nd place, #205, South Miami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Gottenger, Rafael, Dr. | - |
REINSTATEMENT | 2011-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2009-06-15 | - | - |
REINSTATEMENT | 2007-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State