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 |
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 |
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 | - | - |
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