Search icon

LA SALUD MEDICAL CENTER INC

Company Details

Entity Name: LA SALUD MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: P16000038990
FEI/EIN Number 81-2456224
Address: 4812 26TH ST W, BRADENTON, FL, 34207, US
Mail Address: 4812 26TH ST W, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RIPOLL MERCEDES Agent 2970 UNIVERSITY PKWY, SARASOTA, FL, 34243

Director

Name Role Address
RIPOLL MERCEDES Director 2970 UNIVERSITY PKWY, SARASOTA, FL, 34243

Vice President

Name Role Address
RIPOLL MERCEDES Vice President 2970 UNIVERSITY PKWY, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121586 BRADENTON HEALTH SOLUTION ACTIVE 2024-09-30 2029-12-31 No data 4812 26TH ST W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 4812 26TH ST W, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2024-10-02 4812 26TH ST W, BRADENTON, FL 34207 No data
AMENDMENT 2022-07-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 2970 UNIVERSITY PKWY, SUITE 104, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2017-02-24 RIPOLL, MERCEDES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000107516 ACTIVE 2022 CC 003808 NC SARASOTA 2022-08-29 2028-03-15 $12,577.50 GRAY MEDIA GROUP INC., 1477 TENTH STREET, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-14
Amendment 2022-07-25
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State