Search icon

GASTROENTEROLOGY CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GASTROENTEROLOGY CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GASTROENTEROLOGY CARE CENTER, 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: 06 May 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V34002
FEI/EIN Number 650405306

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

Address: 7500 SW 87 AVE, #200, MIAMI, FL, 33173, US
Mail Address: 7500 SW 87 AVE, #200, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376529008 2005-12-15 2020-08-22 7500 SW 87TH AVE, 200, MIAMI, FL, 331735426, US 7500 SW 87TH AVE, 200, MIAMI, FL, 331735426, US

Contacts

Phone +1 305-913-0666
Fax 3059130664

Authorized person

Name MR. JAMES LEAVITT
Role PRESIDENT
Phone 3059130688

Taxonomy

Taxonomy Code 207RG0100X - Gastroenterology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
LEAVITT JAMES President 7500 SW 87 AVE, STE 200, MIAMI, FL, 33173
LEAVITT JAMES Director 7500 SW 87 AVE, STE 200, MIAMI, FL, 33173
GUSTAVO CALLEJA Secretary 7500 SW 87 AVE, STE 200, MIAMI, FL, 33173
GUSTAVO CALLEJA Director 7500 SW 87 AVE, STE 200, MIAMI, FL, 33173
RABASSA ALFREDO Treasurer 7500 SW 87 AVE. STE 200, MIAMI, FL, 33173
RABASSA ALFREDO Director 7500 SW 87 AVE. STE 200, MIAMI, FL, 33173
LEAVITT, JAMES Agent 7500 SW 87 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-13 7500 SW 87 AVE, #200, MIAMI, FL 33173 -
REINSTATEMENT 2000-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-13 7500 SW 87 AVE, #200, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2000-03-13 7500 SW 87 AVE, #200, MIAMI, FL 33173 -

Documents

Name Date
REINSTATEMENT 2010-04-23
ANNUAL REPORT 2008-01-15
REINSTATEMENT 2007-10-19
ANNUAL REPORT 2006-01-27
Amendment 2005-08-03
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State