Search icon

L.E.R.G. MEDICAL INC.

Company Details

Entity Name: L.E.R.G. MEDICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000068894
FEI/EIN Number 650864315
Address: 7221 Coral Way, suite 206, Miami, FL, 33155, US
Mail Address: 7221 Coral Way, suite 206, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSARIO JESUS K Agent 7221 Coral Way, Miami, FL, 33155

President

Name Role Address
ROSARIO JESUS K President 7221 CORAL WAY, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115469 BIOFIT HEALTH GROUP EXPIRED 2013-11-25 2018-12-31 No data 9415 SUNSET DRIVE, 143, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2016-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-25 ROSARIO, JESUS K. No data
AMENDMENT 2016-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-08 7221 Coral Way, suite 206, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2015-12-08 7221 Coral Way, suite 206, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-08 7221 Coral Way, suite 206, Miami, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Amendment 2016-10-25
ANNUAL REPORT 2016-04-28
Amendment 2016-01-25
AMENDED ANNUAL REPORT 2015-12-08
AMENDED ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-08-05
AMENDED ANNUAL REPORT 2014-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State