Search icon

ASSISTMED INC.

Company Details

Entity Name: ASSISTMED INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F09000001852
FEI/EIN Number 954792853
Address: 15303 Ventura Blvd., 9th Floor, Sherman Oaks, CA, 91403, US
Mail Address: 7095 HOLLYWOOD BLVD., SUITE 690, LOS ANGELES, CA, 90028
Place of Formation: CALIFORNIA

Agent

Name Role Address
WEBER JOE Agent 484 SAVOIE DR., PALM BCH GARDENS, FL, 33410

Director

Name Role Address
KIVATINETZ RAUL Director 15303 Ventura Blvd., Sherman Oaks, CA, 91403

Chief Operating Officer

Name Role Address
KIVATINETZ RAUL Chief Operating Officer 15303 Ventura Blvd., Sherman Oaks, CA, 91403

President

Name Role Address
KIVATINETZ RAUL President 15303 Ventura Blvd., Sherman Oaks, CA, 91403

Secretary

Name Role Address
KIVATINETZ RAUL Secretary 15303 Ventura Blvd., Sherman Oaks, CA, 91403

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-11 15303 Ventura Blvd., 9th Floor, Sherman Oaks, CA 91403 No data
REINSTATEMENT 2013-10-07 No data No data
CHANGE OF MAILING ADDRESS 2013-10-07 15303 Ventura Blvd., 9th Floor, Sherman Oaks, CA 91403 No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-06-06 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000415749 TERMINATED 1000000716334 COLUMBIA 2016-06-30 2026-07-06 $ 1,364.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2012-04-02
REINSTATEMENT 2011-06-06
Foreign Profit 2009-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State