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 |
Name | Role | Address |
---|---|---|
PENA MAYRA C | Agent | 5252 SW 8th STREET, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
PENA MAYRA C | Vice President | 5252 SW 8th STREET, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
RODRIGUEZ HECTOR A | President | 5252 SW 8th STREET, CORAL GABLES, FL, 33134 |
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 |
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 |
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 |
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