Search icon

DADE MEDICAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: DADE MEDICAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE MEDICAL GROUP 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: 16 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000005437
FEI/EIN Number 300527842

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

Address: 7901 S.W. 104TH ST., APT. H-214, MIAMI, FL, 33156
Mail Address: P. O. BOX 443291, MIAMI, FL, 33144, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOMINO PEREZ GEIKIEL President 7901 S.W. 104TH STREET, APT. H-214, MIAMI, FL, 33156
JACOMINO PEREZ GEIKIEL Agent 7901 SW 104TH ST., APT. H-214, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-02-26 7901 S.W. 104TH ST., APT. H-214, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 7901 SW 104TH ST., APT. H-214, MIAMI, FL 33156 -
AMENDMENT 2014-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 7901 S.W. 104TH ST., APT. H-214, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2014-02-10 JACOMINO PEREZ, GEIKIEL -
AMENDMENT 2010-03-04 - -
AMENDMENT 2010-01-19 - -
AMENDMENT 2009-09-28 - -
AMENDMENT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-17
Amendment 2014-02-10
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State