Entity Name: | GLOBAL MEDICAL & TECHNOLOGY LEADERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL MEDICAL & TECHNOLOGY LEADERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Feb 2006 (19 years ago) |
Document Number: | P06000017822 |
FEI/EIN Number |
710998248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 SW 87 AVENUE, MIAMI, FL, 33174, US |
Mail Address: | 17602 LILY CT, DALLAS, TX, 75252, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAPATA JOSE R | President | 17602 LILY CT, DALLAS, TX, 75252 |
ZAPATA JOSE R | Agent | 1005 SW 87 AVENUE, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 1005 SW 87 AVENUE, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 1005 SW 87 AVENUE, MIAMI, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 1005 SW 87 AVENUE, MIAMI, FL 33174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State