Search icon

GSMED IMAGING CORP - Florida Company Profile

Company Details

Entity Name: GSMED IMAGING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GSMED IMAGING CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: P20000012420
FEI/EIN Number 84-4725165

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 NW 79TH AVE SUITE 261, DORAL, FL, 33122, US
Mail Address: 2500 NW 79TH AVE SUITE 261, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAITAN SEPULVEDA FRANK E President 5102 NW 79TH AVE, DORAL, FL, 33166
SIERRA SANCHEZ ERWIN D Director 5102 NW 79TH AVE, DORAL, FL, 33166
MORAVELL CONSULTANTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 MORAVELL CONSULTANTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 2645 EXECUTIVE PARK DRIVE, SUITE 547, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2500 NW 79TH AVE SUITE 261, suite 261, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-04-29 2500 NW 79TH AVE SUITE 261, suite 261, DORAL, FL 33122 -
AMENDMENT 2020-10-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
Amendment 2020-10-23
Off/Dir Resignation 2020-10-23
Domestic Profit 2020-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State