Search icon

HEMISPHERE SUPPLY, INC.

Company Details

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

Agent

Name Role Address
RICH, BRUCE C Agent 1434 NE 105 ST, MIAMI SHORES, FL 33138

President

Name Role Address
RICH,BRUCE C President 1434 NE 105 ST, MIAMI SHORES, FL 33138

Vice President

Name Role Address
Rich, Elizabeth Vice President 7320 NW 62 Terr., parkland, FL 33067

Events

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

Debts

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

Documents

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