Search icon

DADE MEDICAL COLLEGE, INC.

Company Details

Entity Name: DADE MEDICAL COLLEGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000069264
FEI/EIN Number 650939218
Address: 95 MERRICK WAY, CORAL GABLES, FL, 33134, US
Mail Address: 95 MERRICK WAY, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JANEIRO JONATHAN R Agent 1216 MILAN AVE., CORAL GABLES, FL, 33134

President

Name Role Address
LAGARON ELIZABETH President 95 MERRICK WAY, CORAL GABLES, FL, 33134

Chief Financial Officer

Name Role Address
HANFORD JASON Chief Financial Officer 95 MERRICK WAY, CORAL GABLES, FL, 33134

Chief Executive Officer

Name Role Address
GRESSETT CHRIS Chief Executive Officer 95 MERRICK WAY, CORAL GABLES, FL, 33134

Director

Name Role Address
PEREZ ERNESTO A Director 1020 SOROLLA AVE., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007900235 DADE MDEICAL COLLEGE EXPIRED 2008-01-06 2013-12-31 No data C/O DADE MEDICAL INSTITUTE, INC., 3401 NW 7TH STREET, MIAMI, FL, 33125
G08007900239 DADE MEDICAL COLLEGE EXPIRED 2008-01-06 2013-12-31 No data C/O DADE MEDICAL INSTITUTE, INC., 3401 NW 7TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 95 MERRICK WAY, SUITE 700, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2013-02-20 95 MERRICK WAY, SUITE 700, CORAL GABLES, FL 33134 No data
NAME CHANGE AMENDMENT 2008-04-23 DADE MEDICAL COLLEGE, INC. No data
AMENDMENT 2006-08-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000280945 LAPSED 2015-25714 CA 01 MIAMI-DADE 11TH CIRCUIT 2016-04-20 2021-05-02 $1,826,135.95 HISTORIC HOMESTEAD HOLDINGS, LTD., LLLP, 3350 MARY STREET, MIAMI, FL 33133
J15000925152 TERMINATED 2015-017212-CA-01 MIAMI-DADE COUNTY CIRCUIT CT 2014-10-06 2020-10-01 $97,746.37 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087

Documents

Name Date
Reg. Agent Resignation 2016-11-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-12-10
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State