Search icon

GEA MEDICAL, CORP.

Company Details

Entity Name: GEA MEDICAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000134146
FEI/EIN Number 201677858
Address: 9130 S. DADELAND BLVD., SUITE # 1600, MIAMI, FL, 33156
Mail Address: 9130 S. DADELAND BLVD., SUITE # 1600, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BATISTA OSVALDO MANUEL Agent 9341 CARLYLE AVENUE, MIAMI, FL, 33154

President

Name Role Address
AVERBUJ CLAUDIA President 417 SOUTH MAIN STREET, WALLINGFORD, CT, 06492

Director

Name Role Address
AVERBUJ CLAUDIA Director 417 SOUTH MAIN STREET, WALLINGFORD, CT, 06492
LUJAMBIO JULIO A Director 417 SOUTH MAIN ST., WALLINGFORD, CT, 06492

Secretary

Name Role Address
LUJAMBIO JULIO A Secretary 417 SOUTH MAIN ST., WALLINGFORD, CT, 06492

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-16 9130 S. DADELAND BLVD., SUITE # 1600, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2006-11-16 9130 S. DADELAND BLVD., SUITE # 1600, MIAMI, FL 33156 No data
AMENDMENT 2005-04-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000116815 ACTIVE 1000000388722 MIAMI-DADE 2012-10-23 2033-01-16 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-21
Amendment 2005-04-11
ANNUAL REPORT 2005-03-11
Domestic Profit 2004-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State