Search icon

ASSISTMED INC. - Florida Company Profile

Company Details

Entity Name: ASSISTMED INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

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

Key Officers & Management

Name Role Address
KIVATINETZ RAUL President 15303 Ventura Blvd., Sherman Oaks, CA, 91403
KIVATINETZ RAUL Secretary 15303 Ventura Blvd., Sherman Oaks, CA, 91403
KIVATINETZ RAUL Director 15303 Ventura Blvd., Sherman Oaks, CA, 91403
KIVATINETZ RAUL Chief Operating Officer 15303 Ventura Blvd., Sherman Oaks, CA, 91403
WEBER JOE Agent 484 SAVOIE DR., PALM BCH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-11 15303 Ventura Blvd., 9th Floor, Sherman Oaks, CA 91403 -
REINSTATEMENT 2013-10-07 - -
CHANGE OF MAILING ADDRESS 2013-10-07 15303 Ventura Blvd., 9th Floor, Sherman Oaks, CA 91403 -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-06-06 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

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 Mar 2025

Sources: Florida Department of State