Search icon

CENTRO INTEGRAL DE HIPNOSIS, CORP.

Company Details

Entity Name: CENTRO INTEGRAL DE HIPNOSIS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000016445
FEI/EIN Number 650921638
Address: 1291 S.W. 124TH COURT, UNIT A, MIAMI, FL, 33184
Mail Address: 1291 S.W. 124TH COURT, UNIT A, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ FABIOLA D Agent 1291 S.W. 124TH COURT, MIAMI, FL, 33184

President

Name Role Address
GOMEZ FABIOLA D President 1291 S.W. 124TH COURT #A, MIAMI, FL, 33184

Director

Name Role Address
GOMEZ FABIOLA D Director 1291 S.W. 124TH COURT #A, MIAMI, FL, 33184
GOMEZ MARCO A Director 1291 S.W. 124TH COURT #A, MIAMI, FL, 33184
GOMEZ KARLA F Director 1221 S.W. 124TH COURT #A, MIAMI, FL, 33184
GOMEZ PAOLA A Director 1291 S.W. 124TH COURT #A, MAIMI, FL, 33184

Secretary

Name Role Address
GOMEZ MARCO A Secretary 1291 S.W. 124TH COURT #A, MIAMI, FL, 33184

Treasurer

Name Role Address
GOMEZ MARCO A Treasurer 1291 S.W. 124TH COURT #A, MIAMI, FL, 33184

Vice President

Name Role Address
GOMEZ KARLA F Vice President 1221 S.W. 124TH COURT #A, MIAMI, FL, 33184

Manager

Name Role Address
GOMEZ PAOLA A Manager 1291 S.W. 124TH COURT #A, MAIMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2007-08-07 CENTRO INTEGRAL DE HIPNOSIS, CORP. No data

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-22
Name Change 2007-08-07
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State