Search icon

ALL AMERICAN HEALTHCARE SERVICES INC

Company Details

Entity Name: ALL AMERICAN HEALTHCARE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Mar 2020 (5 years ago)
Document Number: F20000001544
FEI/EIN Number 37-1464532
Address: 494 Broad St., 4th Floor, Newark, NJ, 07102, US
Mail Address: 494 Broad St., 4th Floor, Newark, NJ, 07102, US
Place of Formation: NEW JERSEY

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Ruderman Paul Chief Executive Officer 494 Broad St., Newark, NJ, 07102

Secretary

Name Role Address
Miller Christopher Secretary 494 Broad St., Newark, NJ, 07102

Chief Financial Officer

Name Role Address
Rabinowitz Michael Chief Financial Officer 494 Broad St., Newark, NJ, 07102

Director

Name Role Address
Bhavnani Ron Director 494 Broad St., Newark, NJ, 07102
Ruderman Paul Director 494 Broad St., Newark, NJ, 07102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 494 Broad St., 4th Floor, Newark, NJ 07102 No data
CHANGE OF MAILING ADDRESS 2024-04-10 494 Broad St., 4th Floor, Newark, NJ 07102 No data
REGISTERED AGENT NAME CHANGED 2021-04-08 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
Foreign Profit 2020-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State