Search icon

GEORGES N. SALIBA, M.D.,P.A.

Company Details

Entity Name: GEORGES N. SALIBA, M.D.,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P99000085285
FEI/EIN Number 650951724
Mail Address: 13055 SW 42 ST, SUITE 201, MIAMI, FL, 33175
Address: 13055 sw 42 st, suite 201, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALIBA GEORGES N Agent 13055 SW 42 ST, MIAMI, FL, 33175

Director

Name Role Address
SALIBA GEORGES N Director 13055 SW 42 ST SUITE 201, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101914 KIDSVILLE AT KENDALL REGIONAL MEDICAL CENTER EXPIRED 2009-04-28 2014-12-31 No data 13055 SW 42 ST, SUITE 201, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 13055 sw 42 st, suite 201, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2008-03-22 13055 sw 42 st, suite 201, MIAMI, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 13055 SW 42 ST, SUITE 201, MIAMI, FL 33175 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900004638 LAPSED 04-12353 CC 25 (02) MIAMI-DADE CO, FL CIVIL DIV 2005-02-23 2010-03-10 $9469.78 KEYS GRANITE, INC., 8788 N.W. 27TH STREET, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State