Search icon

HERVIS MEDICAL CENTER, INC.

Company Details

Entity Name: HERVIS MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000012443
FEI/EIN Number 651071619
Address: 11300 NW 87TH CT, SUITE 155, HIALEAH GARDENS, FL, 33018
Mail Address: 11300 NW 87TH CT, SUITE 155, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VISBAL CARLOS A Agent 11300 NW 87TH COURT, HIALEAH GARDENS, FL, 33018

President

Name Role Address
HERNANDEZ HELSY R President 11300 NW 87TH CT, SUITE 155, HIALEAH GARDENS, FL, 33018

Treasurer

Name Role Address
HERNANDEZ HELSY R Treasurer 11300 NW 87TH CT, SUITE 155, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
HERNANDEZ HELSY R Director 11300 NW 87TH CT, SUITE 155, HIALEAH GARDENS, FL, 33018
VISBAL CARLOS A Director 11300 NW 87TH CT, SUITE 155, HIALEAH GARDENS, FL, 33018

Vice President

Name Role Address
VISBAL CARLOS A Vice President 11300 NW 87TH CT, SUITE 155, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
VISBAL CARLOS A Secretary 11300 NW 87TH CT, SUITE 155, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2003-05-12 VISBAL, CARLOS A No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-12 11300 NW 87TH COURT, SUITE 155, HIALEAH GARDENS, FL 33018 No data
NAME CHANGE AMENDMENT 2001-02-06 HERVIS MEDICAL CENTER, INC. No data

Documents

Name Date
Amendment 2003-05-12
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-06
Name Change 2001-02-06
Domestic Profit 2001-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State