Search icon

G & I MEDICAL TRANSCRIBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: G & I MEDICAL TRANSCRIBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & I MEDICAL TRANSCRIBING SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S74359
FEI/EIN Number 650297326

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8550 DALKEITH LANE, MIAMI LAKES, FL, 33014, US
Mail Address: 8550 DALKEITH LANE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO ILIANA Director 8550 DALKEITH LANE, MIAMI LAKES, FL
CORDERO ILIANA President 8550 DALKEITH LANE, MIAMI LAKES, FL
CORDERO ILIANA Treasurer 8550 DALKEITH LANE, MIAMI LAKES, FL
LEVINE DREW M Agent 2001 NW 72ND ST #103, FT. LAUDERDALE, FL, 33309
CORDERO, GEORGINA Vice President 11215 NW 59TH AVE, HIALEAH, FL
CORDERO, GEORGINA Secretary 11215 NW 59TH AVE, HIALEAH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 8550 DALKEITH LANE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 1995-05-01 8550 DALKEITH LANE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 1994-02-04 LEVINE, DREW M -
REGISTERED AGENT ADDRESS CHANGED 1994-02-04 2001 NW 72ND ST #103, 1221 BRICKELL AVENUE, FT. LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State