Search icon

GALLO MEDICAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: GALLO MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLO MEDICAL CENTER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000103806
FEI/EIN Number 264562819

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5200 S W 8 STREET, 119, CORAL GABLES, FL, 33134
Mail Address: 5200 S W 8 STREET, 119, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ-GALLO RODOLFO C President 5200 S W 8 STREET, MIAMI, FL, 33145
RODRIGUEZ-GALLO RODOLFO C Secretary 5200 S W 8 STREET, MIAMI, FL, 33145
RODRIGUEZ-GALLO RODOLFO C Director 5200 S W 8 STREET, MIAMI, FL, 33145
RODRIGUEZ-GALLO RODOLFO C Agent 3128 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 3128 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 5200 S W 8 STREET, 119, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-02-09 5200 S W 8 STREET, 119, CORAL GABLES, FL 33134 -
AMENDMENT 2010-06-10 - -
REGISTERED AGENT NAME CHANGED 2010-01-08 RODRIGUEZ-GALLO, RODOLFO C -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
GALLO MEDICAL CENTER, etc., VS STATE FARM FIRE & CASUALTY COMPANY, 3D2019-0800 2019-04-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-391

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-2315

Parties

Name GALLO MEDICAL CENTER INC.
Role Appellant
Status Active
Representations RIMA C. BARDAWIL, Maria E. Corredor
Name STATE FARM FIRE & CASUALTY COMPANY
Role Appellee
Status Active
Representations Diane H. Tutt
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name HON. MARIA ESPINOSA DENNIS
Role Judge/Judicial Officer
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-04-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION
On Behalf Of Gallo Medical Center
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-25
Type Record
Subtype Appendix
Description Appendix ~ Volume 1
On Behalf Of Gallo Medical Center
Docket Date 2019-04-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Gallo Medical Center

Documents

Name Date
ANNUAL REPORT 2011-02-09
Amendment 2010-06-10
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2009-03-25
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-09-05
Domestic Profit 2006-08-09

Date of last update: 02 May 2025

Sources: Florida Department of State