Entity Name: | HEMISPHERE SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Jul 1974 (51 years ago) |
Document Number: | 458482 |
FEI/EIN Number | 59-1541677 |
Address: | 14010 N.W. 6 COURT, NORTH MIAMI, FL 33168 |
Mail Address: | 14010 N.W. 6 COURT, NORTH MIAMI, FL 33168 |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICH, BRUCE C | Agent | 1434 NE 105 ST, MIAMI SHORES, FL 33138 |
Name | Role | Address |
---|---|---|
RICH,BRUCE C | President | 1434 NE 105 ST, MIAMI SHORES, FL 33138 |
Name | Role | Address |
---|---|---|
Rich, Elizabeth | Vice President | 7320 NW 62 Terr., parkland, FL 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-10 | RICH, BRUCE C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-10 | 1434 NE 105 ST, MIAMI SHORES, FL 33138 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-21 | 14010 N.W. 6 COURT, NORTH MIAMI, FL 33168 | No data |
CHANGE OF MAILING ADDRESS | 2000-04-21 | 14010 N.W. 6 COURT, NORTH MIAMI, FL 33168 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000472854 | ACTIVE | 1000000935317 | DADE | 2022-09-30 | 2042-10-05 | $ 7,481.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State