Search icon

GABLES HEALTH PRACTICE AYALA M.D. CORP.

Company Details

Entity Name: GABLES HEALTH PRACTICE AYALA M.D. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2014 (11 years ago)
Date of dissolution: 16 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: P14000010028
FEI/EIN Number 46-4720563
Address: 5252 SW 8th STREET, CORAL GABLES, FL, 33134, US
Mail Address: 5252 SW 8th STREET, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PENA MAYRA C Agent 5252 SW 8th STREET, CORAL GABLES, FL, 33134

Vice President

Name Role Address
PENA MAYRA C Vice President 5252 SW 8th STREET, CORAL GABLES, FL, 33134

President

Name Role Address
RODRIGUEZ HECTOR A President 5252 SW 8th STREET, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047092 RESEARCH GABLES HEALTH EXPIRED 2015-05-12 2020-12-31 No data 5246 SW 8TH ST SUITE 101-E, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 5252 SW 8th STREET, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2016-03-02 5252 SW 8th STREET, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 5252 SW 8th STREET, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2015-02-24 PENA, MAYRA C No data
AMENDMENT 2015-02-24 No data No data
AMENDMENT 2014-10-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000432146 ACTIVE 1000000963132 DADE 2023-09-06 2043-09-13 $ 1,078.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
Voluntary Dissolution 2019-10-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30
Amendment 2015-02-24
Reg. Agent Resignation 2015-02-24
Off/Dir Resignation 2014-11-24
Amendment 2014-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State