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 |
Name | Role | Address |
---|---|---|
RODRIGUEZ-GALLO RODOLFO C | Agent | 3128 CORAL WAY, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
RODRIGUEZ-GALLO RODOLFO C | President | 5200 S W 8 STREET, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
RODRIGUEZ-GALLO RODOLFO C | Secretary | 5200 S W 8 STREET, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
RODRIGUEZ-GALLO RODOLFO C | Director | 5200 S W 8 STREET, MIAMI, FL, 33145 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALLO MEDICAL CENTER, etc., VS STATE FARM FIRE & CASUALTY COMPANY, | 3D2019-0800 | 2019-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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