Search icon

G&G MEDICAL CENTER AND REHABILITATION CORP - Florida Company Profile

Company Details

Entity Name: G&G MEDICAL CENTER AND REHABILITATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G&G MEDICAL CENTER AND REHABILITATION CORP 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: 11 Sep 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000076060
FEI/EIN Number 800504512

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

Address: 2140 WEST FLAGLER ST., SUITE 210, MIAMI, FL, 33135
Mail Address: 2140 WEST FLAGLER ST., SUITE 210, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON JUDITH President 2140 WEST FLAGLER ST., SUITE 210, MIAMI, FL, 33135
CALDERON JUDITH Agent 2140 WEST FLAGLER ST., SUITE 210, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060911 G & G MED SPA EXPIRED 2012-06-19 2017-12-31 - 2140 W FLAGLER ST, #210, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-09-21 - -
REGISTERED AGENT NAME CHANGED 2012-09-21 CALDERON, JUDITH -
REVOCATION OF VOLUNTARY DISSOLUT 2012-09-21 - -
VOLUNTARY DISSOLUTION 2012-09-05 - -
AMENDMENT 2012-06-20 - -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-12 2140 WEST FLAGLER ST., SUITE 210, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2013-04-29
Revocation of Dissolution 2012-09-21
Amendment 2012-09-21
Voluntary Dissolution 2012-09-05
ANNUAL REPORT 2012-06-24
Amendment 2012-06-20
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-02
REINSTATEMENT 2010-10-12
Amendment 2010-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State