Entity Name: | D & J MEDICAL HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jul 2005 (20 years ago) |
Date of dissolution: | 08 Apr 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2009 (16 years ago) |
Document Number: | P05000103397 |
FEI/EIN Number | 030569597 |
Address: | 3750 WEST 16 AVE, #136U, HIALEAH, FL, 33012 |
Mail Address: | 3750 WEST 16 AVE, #136U, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1194919415 | 2007-08-29 | 2018-06-21 | 10550 NW 77TH CT, SUITE 313, HIALEAH GARDENS, FL, 330167084, US | 10550 NW 77TH CT, SUITE 313, HIALEAH GARDENS, FL, 330167084, US | |||||||||||||||||||||||
|
Phone | +1 305-824-5020 |
Fax | 3058245005 |
Phone | +1 305-824-5005 |
Fax | 3058245020 |
Authorized person
Name | MARIA C FAVELO |
Role | PRESIDENT |
Phone | 3058245020 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
License Number | HCC6699 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
FABELO MARIA C | Agent | 3750 WEST 16 AVE, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
FABELO MARIA C | President | 3750 WEST 16 AVE #136U, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-04-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-10 | FABELO, MARIA C | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-22 | 3750 WEST 16 AVE, #136U, HIALEAH, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-22 | 3750 WEST 16 AVE, #136U, HIALEAH, FL 33012 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-22 | 3750 WEST 16 AVE, #136U, HIALEAH, FL 33012 | No data |
AMENDMENT | 2007-04-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000922354 | LAPSED | 08-06629 SP 26 (03) | MIAMI-DADE COUNTY | 2012-08-02 | 2017-12-03 | $2,291.64 | STATE FARM FIRE AND CASUALTY COMPANY, ONE STATE FARM PLAZA, D-2, BLOOMINGTON, IL 61710-0001 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-04-08 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2008-01-22 |
Amendment | 2007-04-10 |
ANNUAL REPORT | 2007-03-23 |
Off/Dir Resignation | 2006-06-13 |
ANNUAL REPORT | 2006-04-27 |
Domestic Profit | 2005-07-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State