Search icon

SURG-MED ASSISTANTS OF HOLLYWOOD, INC.

Company Details

Entity Name: SURG-MED ASSISTANTS OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Aug 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000071946
FEI/EIN Number 65-0941268
Address: 15175 EAGLE NEST LN, STE 108, HIALEAH GARDENS, FL 33016
Mail Address: 15175 EAGLE NEST LN, STE 108, HIALEAH GARDENS, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILA, MANUEL M Agent 15175 EAGLE NEST LN, STE 108, HIALEAH, FL 33014

President

Name Role Address
VILA, MANUEL M President 15175 EAGLE NEST LN STE 108, HIALEAH, FL 33014

Vice President

Name Role Address
VILA, MANUEL M Vice President 15175 EAGLE NEST LN STE 108, HIALEAH, FL 33014

Secretary

Name Role Address
VILA, MANUEL M Secretary 15175 EAGLE NEST LN STE 108, HIALEAH, FL 33014

Treasurer

Name Role Address
VILA, MANUEL M Treasurer 15175 EAGLE NEST LN STE 108, HIALEAH, FL 33014

Director

Name Role Address
VILA, MANUEL M Director 15175 EAGLE NEST LN STE 108, HIALEAH, FL 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 15175 EAGLE NEST LN, STE 108, HIALEAH GARDENS, FL 33016 No data
CHANGE OF MAILING ADDRESS 2000-05-04 15175 EAGLE NEST LN, STE 108, HIALEAH GARDENS, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 15175 EAGLE NEST LN, STE 108, HIALEAH, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-06-05
ANNUAL REPORT 2000-05-04
Domestic Profit 1999-08-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State