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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Ruderman Paul | Chief Executive Officer | 494 Broad St., Newark, NJ, 07102 |
Name | Role | Address |
---|---|---|
Miller Christopher | Secretary | 494 Broad St., Newark, NJ, 07102 |
Name | Role | Address |
---|---|---|
Rabinowitz Michael | Chief Financial Officer | 494 Broad St., Newark, NJ, 07102 |
Name | Role | Address |
---|---|---|
Bhavnani Ron | Director | 494 Broad St., Newark, NJ, 07102 |
Ruderman Paul | Director | 494 Broad St., Newark, NJ, 07102 |
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 |
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