Search icon

GALLO MEDICAL CENTER INC.

Company Details

Entity Name: GALLO MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2006 (18 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: P06000103806
FEI/EIN Number 264562819
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

Agent

Name Role Address
RODRIGUEZ-GALLO RODOLFO C Agent 3128 CORAL WAY, MIAMI, FL, 33145

President

Name Role Address
RODRIGUEZ-GALLO RODOLFO C President 5200 S W 8 STREET, MIAMI, FL, 33145

Secretary

Name Role Address
RODRIGUEZ-GALLO RODOLFO C Secretary 5200 S W 8 STREET, MIAMI, FL, 33145

Director

Name Role Address
RODRIGUEZ-GALLO RODOLFO C Director 5200 S W 8 STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 3128 CORAL WAY, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 5200 S W 8 STREET, 119, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2011-02-09 5200 S W 8 STREET, 119, CORAL GABLES, FL 33134 No data
AMENDMENT 2010-06-10 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-08 RODRIGUEZ-GALLO, RODOLFO C No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State