Search icon

NEW YORK MED GROUP, CORP.

Company Details

Entity Name: NEW YORK MED GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000014610
FEI/EIN Number NOT APPLICABLE
Address: 8135 NW 33 STREET, SUITE C, DORAL, FL, 33122
Mail Address: 8135 NW 33 STREET, SUITE C, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013180702 2008-04-02 2009-01-12 8135 NW 33RD ST, SUITE C, DORAL, FL, 331221005, US 8135 NW 33RD ST, SUITE C, DORAL, FL, 331221005, US

Contacts

Phone +1 786-331-7156

Authorized person

Name IGNACIO A PALACIO
Role PRESIDENT
Phone 7863317156

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
BULNES GERAIME Agent 8135 NW 33 STRTEET, DORAL, FL, 33122

President

Name Role Address
BULNES GERAIME President 8135 NW 33 STREET SUITE C, DORAL, FL, 33122

Secretary

Name Role Address
BULNES GERAIME Secretary 8135 NW 33 STREET SUITE C, DORAL, FL, 33122

Treasurer

Name Role Address
BULNES GERAIME Treasurer 8135 NW 33 STREET SUITE C, DORAL, FL, 33122

Director

Name Role Address
BULNES GERAIME Director 8135 NW 33 STREET SUITE C, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-26 BULNES, GERAIME No data
AMENDMENT 2009-03-13 No data No data
AMENDMENT 2009-02-17 No data No data

Documents

Name Date
ANNUAL REPORT 2009-03-26
Amendment 2009-03-13
Amendment 2009-02-17
Domestic Profit 2008-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State