Search icon

INNOMED HEALTHSCIENCE, INC. - Florida Company Profile

Company Details

Entity Name: INNOMED HEALTHSCIENCE, 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: 22 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: F18000000327
FEI/EIN Number 462336674

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

Address: 1701 W HILLSBORO BLVD, SUITE 303, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1701 W HILLSBORO BLVD, SUITE 303, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
HERNANDEZ SHARA President 1701 W HILLSBORO BLVD, SUITE 303, DEERFIELD BEACH, FL, 33442
SHER BRUCE Secretary 1701 W HILLSBORO BLVD, SUITE 303, DEERFIELD BEACH, FL, 33442
LERNER ALLAN APA Agent 2888 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000132448 PROJECT SNORE ACTIVE 2024-10-29 2029-12-31 - 1701 W. HILLSBORO BLVD, #303, DEERFIELD BEACH, FL, 33442
G24000127786 BREATHING CONCEPTS ACTIVE 2024-10-16 2029-12-31 - 1701 W. HILLSBORO BLVD, #303, DEERFIELD BEACH, FL, 33442
G18000090873 AIRAVANT MEDICAL ACTIVE 2018-08-15 2028-12-31 - 1701 W. HILLSBORO BLVD, SUITE 303, DEERFIELD BCH, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 LERNER, ALLAN, APA -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-15 1701 W HILLSBORO BLVD, SUITE 303, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-08-15 1701 W HILLSBORO BLVD, SUITE 303, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-04
Foreign Profit 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State