Search icon

KAMEO HEALTH INC.

Company Details

Entity Name: KAMEO HEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Jul 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F22000004836
FEI/EIN Number 85-2648295
Address: 777 BRICKELL AVE UNIT 500, MIAMI, FL 33131
Mail Address: 777 BRICKELL AVE UNIT 500, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAMEO HEALTH 401(K) PLAN 2023 852648295 2024-10-11 KAMEO HEALTH 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 8598067803
Plan sponsor’s address 777 BRICKELL AVE UNIT 500, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing TATEVIK GARIBYAN
Valid signature Filed with authorized/valid electronic signature
KAMEO HEALTH 401(K) PLAN 2023 852648295 2024-10-11 KAMEO HEALTH 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 8598067803
Plan sponsor’s address 777 BRICKELL AVE UNIT 500, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing TATEVIK GARIBYAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OSTEBO, ALEX Agent 200 BISCAYNE BLVD WAY APT 4511, MIAMI, FL 33131

President

Name Role Address
OSTEBO, ALEXANDRA President 200 BISCAYNE BOULEVARD WAY, UNIT 500, MIAMI, FL 33131

Secretary

Name Role Address
OSTEBO, ALEXANDRA Secretary 200 BISCAYNE BOULEVARD WAY, UNIT 500, MIAMI, FL 33131

Treasurer

Name Role Address
HIBBERD, MATTHEW Treasurer 200 BISCAYNE BOULEVARD WAY, UNIT 500, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
Foreign Profit 2022-07-27

Date of last update: 11 Feb 2025

Sources: Florida Department of State