Entity Name: | LOGICSTREAM HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Aug 2016 (8 years ago) |
Document Number: | F16000003737 |
FEI/EIN Number | 461992347 |
Address: | 305 N. 5th Ave, Suite 560, MINNEAPOLIS, MN, 55401, US |
Mail Address: | 305 N. 5th Ave, Suite 560, MINNEAPOLIS, MN, 55401, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
VCORP AGENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
McClelland Spencer | Chief Executive Officer | 305 N. 5th Ave, Suite 560, MINNEAPOLIS, MN, 55401 |
Name | Role | Address |
---|---|---|
RUBIN DAN | Director | 305 N. 5th Ave, Suite 560, MINNEAPOLIS, MN, 55401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 305 N. 5th Ave, Suite 560, MINNEAPOLIS, MN 55401 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 305 N. 5th Ave, Suite 560, MINNEAPOLIS, MN 55401 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | VCORP AGENT SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-01 |
Foreign Profit | 2016-08-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State