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 |
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 | |||||||||||||||
|
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 |
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 |
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 | - |
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