Search icon

SEARCH MEDICAL SERVICES CORP.

Company Details

Entity Name: SEARCH MEDICAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2011 (14 years ago)
Document Number: P98000043089
FEI/EIN Number 650081718
Address: 1608 SW 143rd PL, MIAMI, FL, 33175, US
Mail Address: 1608 SW 143rd PL, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUERRERO CARLA F Agent 1608 SW 143rd PL, MIAMI, FL, 33175

President

Name Role Address
GUERRERO CARLA F President 1608 SW 143RD PLACE, MIAMI, FL, 33175

Secretary

Name Role Address
GUERRERO CARLA F Secretary 1608 SW 143RD PLACE, MIAMI, FL, 33175

Director

Name Role Address
GUERRERO CARLA F Director 1608 SW 143RD PLACE, MIAMI, FL, 33175

Vice President

Name Role Address
GUERRERO CESAR A Vice President 1608 SW 143RD PL, MIAMI, FL, 33175

Treasurer

Name Role Address
GUERRERO CESAR A Treasurer 1608 SW 143RD PL, MIAMI, FL, 33175

secr

Name Role Address
Guerrero Oscar A secr 1608 SW 143rd PL, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1608 SW 143rd PL, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2022-01-26 1608 SW 143rd PL, MIAMI, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1608 SW 143rd PL, MIAMI, FL 33175 No data
REINSTATEMENT 2011-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-05 GUERRERO, CARLA F No data
NAME CHANGE AMENDMENT 2000-12-22 SEARCH MEDICAL SERVICES CORP. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State