Search icon

A GYN. OF HIALEAH, INC.

Company Details

Entity Name: A GYN. OF HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 2001 (24 years ago)
Date of dissolution: 08 Sep 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2006 (18 years ago)
Document Number: P01000015196
FEI/EIN Number 65-1086162
Address: 3671 W. 16TH AVE., HIALEAH, FL 33012
Mail Address: 3671 W. 16TH AVE., HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, BELKIS Agent 19100 SW 24TH ST., MIRAMAR, FL 33027

Director

Name Role Address
GONZALES, BELKIS Director 19100 SW 24TH ST., MIRAMAR, FL 33029
SENISES, SIOMARA Director 3500 FAIRFAX LANE, DAVIE, FL 33330
GONZALEZ, BELKIS Director 19100 SW 24TH ST., MIRAMAR, FL 33029

President

Name Role Address
GONZALES, BELKIS President 19100 SW 24TH ST., MIRAMAR, FL 33029

Vice President

Name Role Address
SENISES, SIOMARA Vice President 3500 FAIRFAX LANE, DAVIE, FL 33330

Treasurer

Name Role Address
SENISES, SIOMARA Treasurer 3500 FAIRFAX LANE, DAVIE, FL 33330

Secretary

Name Role Address
GONZALEZ, BELKIS Secretary 19100 SW 24TH ST., MIRAMAR, FL 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-09-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 19100 SW 24TH ST., MIRAMAR, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 3671 W. 16TH AVE., HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2003-03-24 3671 W. 16TH AVE., HIALEAH, FL 33012 No data

Documents

Name Date
Voluntary Dissolution 2006-09-08
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-13
Domestic Profit 2001-02-08

Date of last update: 31 Jan 2025

Sources: Florida Department of State