Entity Name: | XRHEALTH USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 19 Dec 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2022 (2 years ago) |
Document Number: | F19000005636 |
FEI/EIN Number | 81-4712120 |
Address: | 200 Highland Avenue, Suite 202, Needham, MA 02492 |
Mail Address: | 177 Huntington Avenue, PMB 82414, Suite 1703, Boston, MA 02115-3153 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Orr, Eran | President | 1330 Beacon St. Suite 209, Brookline, MA 02446 |
Name | Role | Address |
---|---|---|
Javeri, Deepa | Chief Financial Officer | 1330 Beacon St. Suite 209, Brookline, MA 02446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-06 | 200 Highland Avenue, Suite 202, Needham, MA 02492 | No data |
CHANGE OF MAILING ADDRESS | 2022-10-06 | 200 Highland Avenue, Suite 202, Needham, MA 02492 | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-06 | VCORP SERVICES, LLC | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-24 |
ANNUAL REPORT | 2023-07-24 |
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2021-05-19 |
ANNUAL REPORT | 2020-04-13 |
Foreign Profit | 2019-12-19 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State