Search icon

WEST MEDICAL CENTER INC.

Company Details

Entity Name: WEST MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000106961
FEI/EIN Number 651060620
Address: 1665 W 68 ST, STE. 208, HIALEAH, FL, 33014
Mail Address: 1665 W 68 ST, STE. 208, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TRUJILLO MANUEL A Agent 1665 W 68 ST, HIALEAH, FL, 33014

President

Name Role Address
BLANCO MARIA T President 9592 SW 1 TERR, MIAMI, FL, 33174

Vice President

Name Role Address
BLANCO MARIA T Vice President 9592 SW 1 TERR, MIAMI, FL, 33174

Secretary

Name Role Address
BLANCO MARIA T Secretary 9592 SW 1 TERR, MIAMI, FL, 33174

Treasurer

Name Role Address
BLANCO MARIA T Treasurer 9592 SW 1 TERR, MIAMI, FL, 33174

Director

Name Role Address
BLANCO MARIA T Director 9592 SW 1 TERR, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-31 TRUJILLO, MANUEL A No data
AMENDMENT 2005-03-31 No data No data
AMENDMENT 2004-12-22 No data No data
AMENDMENT 2004-10-05 No data No data
AMENDMENT 2004-08-18 No data No data
AMENDMENT 2004-05-04 No data No data
AMENDMENT 2004-02-17 No data No data
AMENDMENT 2003-12-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-15 1665 W 68 ST, STE. 208, HIALEAH, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2008-08-06
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-21
Amendment 2005-03-31
Amendment 2004-12-22
Amendment 2004-10-05
Amendment 2004-08-18
Amendment 2004-05-04
Amendment 2004-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State