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 |
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 |
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 | - | - |
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 |
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