Search icon

CENTRO MEDICO LOS LAURELES, INC

Company Details

Entity Name: CENTRO MEDICO LOS LAURELES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000016400
Address: 571 SW 141 AVENUE, 409-N, HOLLYWOOD, FL, 33027
Mail Address: 571 SW 141 AVENUE, 409-N, HOLLYWOOD, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VILLARROEL JOSE E Agent 571 SW 141 AVENUE, HOLLYWOOD, FL, 33027

President

Name Role Address
DE FLEITAS ANTONIO F President 571 SW 141 AVENUE SUITE 409-N, HOLLYWOOD, FL, 33027

Treasurer

Name Role Address
DE FLEITAS ANTONIO F Treasurer 571 SW 141 AVENUE SUITE 409-N, HOLLYWOOD, FL, 33027
DE ANDRADE-VIERA MARTINA F Treasurer 571 SW 141 AVENUE SUITE 409-N, HOLLYWOOD, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017750 CENTRO MEDICO LOS LAURELES SA EXPIRED 2012-02-20 2017-12-31 No data 571 SW 141 AVE, HOLLYWOOD, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-04-04 No data No data

Documents

Name Date
Amendment 2012-04-04
Domestic Profit 2012-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State