ERIK VAN GINKEL MD PA - Florida Company Profile

Entity Name: | ERIK VAN GINKEL MD PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Mar 1995 (30 years ago) |
Date of dissolution: | 25 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Oct 2021 (4 years ago) |
Document Number: | P95000018713 |
FEI/EIN Number | 650573859 |
Address: | 7000 sw 62 av, SUITE 525, MIAMI, FL, 33143, US |
Mail Address: | 5975 SUNSET DRIVE, SUITE 703, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN GINKEL ERIK M | President | 5975 sunset drive, MIAMI, FL, 33143 |
VAN GINKEL ERIK M | Vice President | 5975 sunset drive, MIAMI, FL, 33143 |
VAN GINKEL ERIK M | Director | 5975 sunset drive, MIAMI, FL, 33143 |
VAN GINKEL ERIK M | Agent | 7000 sw 62 av suite 525, Miami, FL, 331434716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-27 | 7000 sw 62 av suite 525, Suite 525, Miami, FL 33143-4716 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-21 | 7000 sw 62 av, SUITE 525, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | VAN GINKEL, ERIK M.D. | - |
REINSTATEMENT | 2018-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-11-24 | 7000 sw 62 av, SUITE 525, MIAMI, FL 33143 | - |
AMENDMENT | 2014-11-24 | - | - |
NAME CHANGE AMENDMENT | 2013-05-20 | ERIK VAN GINKEL MD PA | - |
CANCEL ADM DISS/REV | 2009-08-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000185269 | LAPSED | 11-00057-CC 23 (4) | MIAMI-DADE COUNTY COURT | 2011-03-09 | 2016-03-28 | $9,035.10 | NEUROMETRIX, INC., 62ND 4TH AVE., WALTHAM, MA 02451 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-25 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-06-21 |
REINSTATEMENT | 2018-01-08 |
ANNUAL REPORT | 2015-06-09 |
Amendment | 2014-11-24 |
ANNUAL REPORT | 2014-01-15 |
Name Change | 2013-05-20 |
ANNUAL REPORT | 2013-04-15 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State