Entity Name: | GEM MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2001 (24 years ago) |
Date of dissolution: | 22 Feb 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2011 (14 years ago) |
Document Number: | P01000040158 |
FEI/EIN Number | 651115993 |
Address: | 8028 NW 154 ST, MIAMI LAKES, FL, 33016 |
Mail Address: | 8028 NW 154 ST, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFONSO CELIA | Agent | 7866 WEST 34 LANE, UNIT 201, HIALEAH, FL, 33018 |
Name | Role | Address |
---|---|---|
ALFONSO CELIA | Director | 7866 WEST 34 LANE, UNIT 201, HIALEAH, FL, 33018 |
MENDOZA RAFAEL | Director | 6785 SW 40ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-02-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-28 | 8028 NW 154 ST, MIAMI LAKES, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2002-07-28 | 8028 NW 154 ST, MIAMI LAKES, FL 33016 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2011-02-22 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-07-21 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-09-05 |
ANNUAL REPORT | 2005-07-12 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-01-24 |
ANNUAL REPORT | 2002-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State