Entity Name: | HYDR8 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 20 Nov 2017 (7 years ago) |
Document Number: | L17000239322 |
FEI/EIN Number | 82-3473611 |
Address: | 1152 SW Bayamo ave, Port St lucie, FL 34953 |
Mail Address: | 1152 SW Bayamo ave, Port St lucie, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1689041568 | 2015-08-27 | 2015-09-04 | 1539 2ND ST, SARASOTA, FL, 342368503, US | 1539 2ND ST, SARASOTA, FL, 342368503, US | |||||||||||||||||
|
Phone | +1 866-223-8707 |
Fax | 8887632704 |
Authorized person
Name | FERNANDO A VEGA |
Role | CEO |
Phone | 8662238707 |
Taxonomy
Taxonomy Code | 261QI0500X - Infusion Therapy Clinic/Center |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
EDELSTEIN, COREY B | Agent | 1152 SW BAYAMO AVE, PORT ST LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
Edelstein , Guadalupe | Chief Executive Officer | 1152 SW Bayamo ave, Port St lucie, FL 34953 |
Edelstein , Corey | Chief Executive Officer | 1152 SW Bayamo ave, Port St lucie, FL 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-21 | 1152 SW Bayamo ave, Port St lucie, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-21 | 1152 SW Bayamo ave, Port St lucie, FL 34953 | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-19 | EDELSTEIN, COREY B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-19 | 1152 SW BAYAMO AVE, PORT ST LUCIE, FL 34953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-07-21 |
AMENDED ANNUAL REPORT | 2023-06-19 |
ANNUAL REPORT | 2023-03-27 |
AMENDED ANNUAL REPORT | 2022-10-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-22 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State