Entity Name: | HEALTH MED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 09 Jun 2020 (5 years ago) |
Document Number: | F20000002545 |
FEI/EIN Number | 85-1300193 |
Address: | 11767 S. Dixie Hwy. Ste. 488, Pinecrest, FL 33156 |
Mail Address: | 11767 S. Dixie Hwy. Ste. 488, Pinecrest, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Greenberg, David, President | Agent | 11767 S Dixie Hwy, Ste 488, Pinecrest, FL 33156 |
Name | Role | Address |
---|---|---|
GREENBERG, DAVID | President | 11767 S. Dixie Hwy. Ste. 488, Pinecrest, FL 33156 |
Name | Role | Address |
---|---|---|
Lausted, Charles | Chief Executive Officer | 11767 S. Dixie Hwy. Ste. 488, Pinecrest, FL 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Greenberg, David, President | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 11767 S Dixie Hwy, Ste 488, Pinecrest, FL 33156 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 11767 S. Dixie Hwy. Ste. 488, Pinecrest, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 11767 S. Dixie Hwy. Ste. 488, Pinecrest, FL 33156 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
Foreign Profit | 2020-06-09 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State