Entity Name: | ALLIED MEDICAL PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Sep 1999 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P99000084834 |
FEI/EIN Number | 650952545 |
Address: | 11433 NW 34TH ST, DORAL, FL, 33178 |
Mail Address: | 11433 NW 34TH ST, DORAL, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRANDA MARICELA | Agent | 13246 S.W. 9TH TERRACE, MIAMI, FL, 33184 |
Name | Role | Address |
---|---|---|
MIRANDA MARICELA | Secretary | 191 N.W. 130 AVE., MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
ORTEGA ODANEL | President | 3629 NW 36 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2008-04-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-13 | 11433 NW 34TH ST, DORAL, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2006-06-13 | 11433 NW 34TH ST, DORAL, FL 33178 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000403959 | LAPSED | 07-16917 CA 13 | 11TH JUDICIAL CIR, MIAMI DADE | 2012-04-11 | 2017-05-15 | $1,965,739.73 | KENDALL HEALTHCARE GROUP, LTD D/B/A KENDALL REGIONAL, 11750 SW 40TH STREET, MIAMI, FL 33175 |
Name | Date |
---|---|
Amendment | 2008-04-17 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-06-13 |
ANNUAL REPORT | 2005-07-01 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-05-09 |
Domestic Profit | 1999-09-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State