Search icon

GP HEALTH, INC.

Company Details

Entity Name: GP HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P09000092628
FEI/EIN Number 271299268
Address: 11767 S Dixie Highway, Pinecrest, FL, 33156, US
Mail Address: 11767 S Dixie Highway, Suite # 121, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ SANDINO Agent 11767 S Dixie Highway, Pinecrest, FL, 33156

Director

Name Role Address
GONZALEZ SANDINO Director 11767 S Dixie Highway, Pinecrest, FL, 33156
PEREZ GILLY Director 11767 S Dixie Highway, Pinecrest, FL, 33156

President

Name Role Address
GONZALEZ SANDINO President 11767 S Dixie Highway, Pinecrest, FL, 33156
PEREZ GILLY President 11767 S Dixie Highway, Pinecrest, FL, 33156

Treasurer

Name Role Address
GONZALEZ SANDINO Treasurer 11767 S Dixie Highway, Pinecrest, FL, 33156

Vice President

Name Role Address
PEREZ GILLY Vice President 11767 S Dixie Highway, Pinecrest, FL, 33156

Secretary

Name Role Address
PEREZ GILLY Secretary 11767 S Dixie Highway, Pinecrest, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014109 GP HEALTH IPA EXPIRED 2014-02-10 2019-12-31 No data 6150 SUNSET DRIVE, SUITE 200, MIAMI, FL, 33134
G14000014110 GP HEALTH MSO EXPIRED 2014-02-10 2019-12-31 No data 6150 SUNSET DRIVE, SUITE 200, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 11767 S Dixie Highway, Suite # 121, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2023-04-16 11767 S Dixie Highway, Suite # 121, Pinecrest, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 11767 S Dixie Highway, Suite # 121, Pinecrest, FL 33156 No data
REINSTATEMENT 2021-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-29 GONZALEZ, SANDINO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State