Search icon

AMERICAN MEDICAL ENDOSCOPY, INC.

Company Details

Entity Name: AMERICAN MEDICAL ENDOSCOPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: P16000054187
FEI/EIN Number 81-3124201
Address: 3020 NW 82ND AVE, DORAL, FL, 33122, US
Mail Address: 3020 NW 82ND AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN MEDICAL ENDOSCOPY, INC. RETIREMENT TRUST 2019 593313217 2020-01-07 AMERICAN MEDICAL ENDOSCOPY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 3054360599
Plan sponsor’s address 3020 NW 82ND AVE., DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2020-01-07
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
AMERICAN MEDICAL ENDOSCOPY, INC. RETIREMENT TRUST 2018 593313217 2019-09-23 AMERICAN MEDICAL ENDOSCOPY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 3054360599
Plan sponsor’s address 3020 NW 82ND AVE, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing CHARLES BOURLAND
Valid signature Filed with authorized/valid electronic signature
AMERICAN MEDICAL ENDOSCOPY, INC. RETIREMENT TRUST 2017 593313217 2018-07-26 AMERICAN MEDICAL ENDOSCOPY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 3054360599
Plan sponsor’s address 3020 NW 82ND AVE., DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing CHARLES BOURLAND
Valid signature Filed with authorized/valid electronic signature
AMERICAN MEDICAL ENDOSCOPY, INC. RETIREMENT TRUST 2016 593313217 2017-07-28 AMERICAN MEDICAL ENDOSCOPY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 3054360599
Plan sponsor’s address 3020 NW 82ND AVE., DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing CHARLES BOURLAND
Valid signature Filed with authorized/valid electronic signature
AMERICAN MEDICAL ENDOSCOPY, INC. RETIREMENT TRUST 2015 593313217 2016-07-01 AMERICAN MEDICAL ENDOSCOPY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 3054360599
Plan sponsor’s address 3020 NW 82ND AVE., DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing CHARLES BOURLAND
Valid signature Filed with authorized/valid electronic signature
AMERICAN MEDICAL ENDOSCOPY, INC. RETIREMENT TRUST 2014 593313217 2015-06-18 AMERICAN MEDICAL ENDOSCOPY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 3054360599
Plan sponsor’s address 3020 NW 82ND AVE., DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing CHARLES BOURLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-18
Name of individual signing CHARLES BOURLAND
Valid signature Filed with authorized/valid electronic signature
AMERICAN MEDICAL ENDOSCOPY, INC. RETIREMENT TRUST 2013 593313217 2014-07-09 AMERICAN MEDICAL ENDOSCOPY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 3054360599
Plan sponsor’s address 3020 NW 82ND AVE., DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing CHARLES BOURLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-09
Name of individual signing CHARLES BOURLAND
Valid signature Filed with authorized/valid electronic signature
AMERICAN MEDICAL ENDOSCOPY, INC. RETIREMENT TRUST 2012 593313217 2013-07-01 AMERICAN MEDICAL ENDOSCOPY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 3054360599
Plan sponsor’s address 3020 NW 82ND AVE., DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing CHARLES BOURLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-01
Name of individual signing CHARLES BOURLAND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NAVA VERASTEGUI ANTONIO Agent 3020 NW 82ND AVE, DORAL, FL, 33122

Secretary

Name Role Address
NAVA VERASTEGUI ANTONIO Secretary 3020 NW 82ND AVE, DORAL, FL, 33122

Treasurer

Name Role Address
NAVA VERASTEGUI ANTONIO Treasurer 3020 NW 82ND AVE, DORAL, FL, 33122

Director

Name Role Address
NAVA VERASTEGUI ANTONIO Director 3020 NW 82ND AVE, DORAL, FL, 33122

President

Name Role Address
SCHWIMMER MATTHEW K President 3020 NW 82ND AVE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124291 AMERICAN MEDICAL ENDOSCOPY EXPIRED 2018-11-21 2023-12-31 No data 141 SW 168TH TERRACE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-07-31 AMERICAN MEDICAL ENDOSCOPY, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 3020 NW 82ND AVE, DORAL, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 3020 NW 82ND AVE, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2019-01-09 3020 NW 82ND AVE, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2017-02-13 NAVA VERASTEGUI, ANTONIO No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
Name Change 2019-07-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State