Search icon

INSTITUTE FOR RHEUMATOLOGY & INTEGRATIVE MEDICINE, P.A.

Company Details

Entity Name: INSTITUTE FOR RHEUMATOLOGY & INTEGRATIVE MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 2006 (19 years ago)
Date of dissolution: 11 Sep 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 11 Sep 2023 (a year ago)
Document Number: P06000009629
FEI/EIN Number 20-2897801
Address: 160 S FLAMINGO ROAD, Pembroke Pines, FL 33027
Mail Address: 160 S Flamingo Road, Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAM, ALEX M Agent 160 S Flamingo Road, Pembroke Pines, FL 33027

PRESIDENT

Name Role Address
LAM, ALEX M PRESIDENT 160 S FLAMINGO ROAD, Pembroke Pines, FL 33027

Secretary

Name Role Address
MIRABAL, ALIUBYS Secretary 11316 NW 14TH CT., PEMBROKE PINES, FL 33026
BENJAMIN, KALEE Secretary 2156 SW 82ND AVE, DAVIE, FL 33324

Vice President

Name Role Address
FONSECA, HUGO B, D.O. Vice President 160 S FLAMINGO ROAD, PEMBROKE PINES, FL 33027

Events

Event Type Filed Date Value Description
CONVERSION 2023-09-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000430105. CONVERSION NUMBER 700000244107
AMENDMENT 2022-04-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 160 S Flamingo Road, Pembroke Pines, FL 33027 No data
AMENDMENT AND NAME CHANGE 2020-10-20 INSTITUTE FOR RHEUMATOLOGY & INTEGRATIVE MEDICINE, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 160 S FLAMINGO ROAD, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2020-10-13 160 S FLAMINGO ROAD, Pembroke Pines, FL 33027 No data
REINSTATEMENT 2019-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-14 LAM, ALEX M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CANCEL ADM DISS/REV 2007-10-05 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-10
Amendment 2022-04-07
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
Amendment and Name Change 2020-10-20
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18

Date of last update: 28 Jan 2025

Sources: Florida Department of State