Entity Name: | AT HOME INFUSION SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Oct 2009 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Sep 2016 (8 years ago) |
Document Number: | L09000102174 |
FEI/EIN Number | 271171329 |
Address: | 3500 NW BOCA RATON BLVD, SUITE 704, BOCA RATON, FL, 33431, US |
Mail Address: | 17777 CENTER CT DR STE 550, CERRITOS, CA, 90703, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AT HOME INFUSION SERVICES LLC, ALABAMA | 000-450-792 | ALABAMA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1083379481 | 2021-11-01 | 2024-06-10 | 17777 CENTER COURT DR N STE 550, CERRITOS, CA, 907039337, US | 1202 TECH BLVD STE 202, TAMPA, FL, 336197864, US | |||||||||||||||||
|
Phone | +1 800-435-3020 |
Phone | +1 877-309-2207 |
Fax | 8773092209 |
Authorized person
Name | DR. SOHAIL MASOOD |
Role | PRESIDENT |
Phone | 8004353020 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MASOOD SOHAIL | Chief Executive Officer | 17777 CENTER CT DR STE 550, CERRITOS, CA, 90703 |
Name | Role | Address |
---|---|---|
MERCHANT SOHAIL | Chief Financial Officer | 17777 CENTER CT DR STE 550, CERRITOS, CA, 90703 |
Name | Role | Address |
---|---|---|
MASOOD ASLAM | Secretary | 17777 CENTER CT DR STE 550, CERRITOS, CA, 90703 |
Name | Role | Address |
---|---|---|
Benkendorfer Tina | Chief Operating Officer | 17777 CENTER CT DR STE 550, CERRITOS, CA, 90703 |
Name | Role |
---|---|
KABAFUSION HOLDINGS LLC | Auth |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000058851 | KABAFUSION FL | ACTIVE | 2017-05-26 | 2027-12-31 | No data | 17777 CENTER COURT DRIVE NORTH, 550, CERRITOS, CA, 90703 |
G16000064210 | KABAFUSION | ACTIVE | 2016-06-29 | 2026-12-31 | No data | 17777 CENTER COURT DRIVE, SUITE 550, CERRITOS, CA, 90703 |
G16000028658 | KABAFUSION | ACTIVE | 2016-03-18 | 2026-12-31 | No data | 17777 CENTER COURT DRIVE, STE 550, CERRITOS, CA, 90703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-09-12 | CORPORATION SERVICE COMPANY | No data |
LC STMNT OF RA/RO CHG | 2016-09-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-02 | 3500 NW BOCA RATON BLVD, SUITE 704, BOCA RATON, FL 33431 | No data |
LC AMENDMENT | 2013-06-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 3500 NW BOCA RATON BLVD, SUITE 704, BOCA RATON, FL 33431 | No data |
LC AMENDMENT | 2011-04-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-03 |
AMENDED ANNUAL REPORT | 2016-09-21 |
CORLCRACHG | 2016-09-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State