Search icon

VENEZUELAN AMERICAN MEDICAL ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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