Search icon

EL AMPARO MEDICAL INC.

Company Details

Entity Name: EL AMPARO MEDICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000051852
FEI/EIN Number 650935791
Address: 9542 SW 137TH AVE, MIAMI, FL, 33186
Mail Address: 9542 SW 137TH AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILLEGAS AMPARO Agent 12880 SW 53RD ST, MIAMI, FL, 33175

President

Name Role Address
VILLEGAS AMPARO President 12880 SW 53RD ST, MIAMI, FL, 33175

Director

Name Role Address
VILLEGAS AMPARO Director 12880 SW 53RD ST, MIAMI, FL, 33175
VILLEGAS ALVARO Director 12880 SW 53RD ST, MIAMI, FL, 33175

Vice President

Name Role Address
VILLEGAS ALVARO Vice President 12880 SW 53RD ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 9542 SW 137TH AVE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2000-05-02 9542 SW 137TH AVE, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900005223 LAPSED 02-23279 CA 11 MIAMI-DADE COUNTY CIRCUIT CRT 2003-12-16 2009-03-15 $519584.25 ARASH JABBARI, C/O MICHAEL WILLIAM SKOP, ESQ., 12865 W. DIXIE HWY., NORTH MIAMI, FL 33161

Documents

Name Date
Off/Dir Resignation 2003-09-10
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-05-02
Domestic Profit 1999-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State