Search icon

GULFSTREAM MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM MEDICAL GROUP, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000034946
FEI/EIN Number 650862209

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

Address: 3728 PHILLIPS HWY, SUITE 229, JACKSONVILLE, FL, 32207
Mail Address: C\O 8400 NW 52ND ST, STE 07, MIAMI, FL, 33166
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ELISEO President 780 NW 42ND STE 520, MIAMI, FL, 33126
MARTINEZ ELISEO Secretary 780 NW 42ND STE 520, MIAMI, FL, 33126
MARTINEZ ELISEO Director 780 NW 42ND STE 520, MIAMI, FL, 33126
FRASER MARIELA M Director 2446 RYAN PLACE, UNIT B, TALLAHASSEE, FL, 32308
MUR LAZARO J Agent 8400 NW 52N ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-05-17 3728 PHILLIPS HWY, SUITE 229, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1999-05-17 MUR, LAZARO J -
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 8400 NW 52N ST, STE 207, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 1999-05-17
Domestic Profit 1998-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State