Search icon

DR G THERAPY USA CORP.

Company Details

Entity Name: DR G THERAPY USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2019 (5 years ago)
Document Number: P17000083803
FEI/EIN Number 82-3135609
Address: 9851 NW 58TH ST, DORAL, FL, 33178, US
Mail Address: 9851 NW 58TH ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ASUAJE VELAZQUEZ KATIUSKA V Agent 9851 NW 58TH ST, DORAL, FL, 33178

President

Name Role Address
ASUAJE VELAZQUEZ KATIUSKA V President 9851 NW 58TH ST, DORAL, FL, 33178

Vice President

Name Role Address
DI PASCUALE GIOVANNI Vice President 9851 NW 58TH ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072577 G THERAPY CENTER ACTIVE 2022-06-15 2027-12-31 No data 9851 NW 58TH ST, SUITE 115, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 9851 NW 58TH ST, SUITE 115, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 9851 NW 58TH ST, SUITE 115, DORAL, FL 33178 No data
AMENDMENT 2019-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-22 ASUAJE VELAZQUEZ, KATIUSKA V No data
AMENDMENT 2019-04-29 No data No data
CHANGE OF MAILING ADDRESS 2019-04-29 9851 NW 58TH ST, SUITE 115, DORAL, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-18
Amendment 2019-08-22
Amendment 2019-04-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-13
Domestic Profit 2017-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State