Search icon

VITAS HME SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: VITAS HME SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2001 (23 years ago)
Document Number: F00000001464
FEI/EIN Number 650989593

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

Address: 201 S BISCAYNE BLVD, SUITE 400, MIAMI, FL, 33131, US
Mail Address: 201 S BISCAYNE BLVD, SUITE 400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tracey Bert R Secretary 201 S BISCAYNE BLVD, MIAMI, FL, 33131
Tracey Bert R Vice President 201 S BISCAYNE BLVD, MIAMI, FL, 33131
Judkins Brian C Gene 255 E. Fifth Street, Cincinnati, OH, 452024726
Williams David P Vice President 255 East Fifth Street, Suite 2600, Cincinnati, OH, 45202
Wherley Joel Director 201 S BISCAYNE BLVD, MIAMI, FL, 33131
McNamara Kevin Director 255 E. Fifth Street, Cincinnati, OH, 452024726
CORPORATION SERVICE COMPANY Agent -
Fernandez Alexander Chief Financial Officer 201 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 201 S BISCAYNE BLVD, SUITE 400, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 201 S BISCAYNE BLVD, SUITE 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2003-03-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2001-10-29 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State