Entity Name: | HAZEL HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Apr 2020 (5 years ago) |
Document Number: | F20000001899 |
FEI/EIN Number | 475250409 |
Address: | 118 2nd St Fl 6, San Francisco, CA, 94105, US |
Mail Address: | 8300 Esters Blvd Ste 900, Irving, TX, 75063, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Golomb Joshua | President | 118 2nd St Fl 6, San Francisco, CA, 94105 |
Name | Role | Address |
---|---|---|
Woods Nicholas | Secretary | 118 2nd St Fl 6, San Francisco, CA, 94105 |
Name | Role | Address |
---|---|---|
Chen Jeannie | Vice President | 118 2nd St Fl 6, San Francisco, CA, 94105 |
Post Andrew | Vice President | 118 2nd St Fl 6, San Francisco, CA, 94105 |
Name | Role | Address |
---|---|---|
Kim Cheryl | Treasurer | 118 2nd St Fl 6, San Francisco, CA, 94105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 118 2nd St Fl 6, San Francisco, CA 94105 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 118 2nd St Fl 6, San Francisco, CA 94105 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | Registered Agents Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 7901 4th St N Ste 300, St. Petersburg, FL 33702 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-12 |
Foreign Profit | 2020-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State