Search icon

ALL MEDICAL PERSONNEL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALL MEDICAL PERSONNEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL MEDICAL PERSONNEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 1998 (27 years ago)
Document Number: L54397
FEI/EIN Number 650183048

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4000 HOLLYWOOD BLVD., SUITE 600N, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD., SUITE 600N, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALL MEDICAL PERSONNEL, INC., NEW YORK 3230158 NEW YORK
Headquarter of ALL MEDICAL PERSONNEL, INC., MINNESOTA 6714676a-f199-e511-adff-001ec94ffe7f MINNESOTA
Headquarter of ALL MEDICAL PERSONNEL, INC., KENTUCKY 1288147 KENTUCKY
Headquarter of ALL MEDICAL PERSONNEL, INC., ILLINOIS CORP_64755692 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
52SK8 Active Non-Manufacturer 2008-05-05 2024-11-11 2029-11-11 2025-11-10

Contact Information

POC MIKE LEWITT
Phone +1 954-239-5132
Fax +1 954-927-0590
Address 4000 HOLLYWOOD BLVD APT 600N, HOLLYWOOD, FL, 33021 6863, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-11-10
CAGE number 02E73
Company Name BFG MANAGEMENT, INC.
CAGE Last Updated 2024-09-13
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL MEDICAL PERSONNEL, INC. HEALTH PLAN 2009 650183048 2010-10-06 ALL MEDICAL PERSONNEL, INC. 152
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 9549229696
Plan sponsor’s mailing address 4000 HOLLYWOOD BLVD., SUITE 600N, HOLLYWOOD, FL, 33021
Plan sponsor’s address 4000 HOLLYWOOD BLVD., SUITE 600N, HOLLYWOOD, FL, 33021

Plan administrator’s name and address

Administrator’s EIN 650183048
Plan administrator’s name ALL MEDICAL PERSONNEL, INC.
Plan administrator’s address 4000 HOLLYWOOD BLVD., SUITE 600N, HOLLYWOOD, FL, 33021
Administrator’s telephone number 9549229696

Number of participants as of the end of the plan year

Active participants 128
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing DANIEL VICTORY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BERNSTEIN NEIL Director 4000 HOLLYWOOD BLVD., #600-N, HOLLYWOOD, FL, 33021
BERNSTEIN NEIL Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044361 CAMA SOLUTIONS EXPIRED 2011-05-09 2016-12-31 - 4000 HOLLYWOOD BLVD., STE-600N, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 4000 HOLLYWOOD BLVD., SUITE 600N, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-03-06 4000 HOLLYWOOD BLVD., SUITE 600N, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 4000 HOLLYWOOD BLVD, SUITE 600N, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2006-04-18 BERNSTEIN, NEIL -
AMENDMENT 1998-09-25 - -
NAME CHANGE AMENDMENT 1992-06-02 ALL MEDICAL PERSONNEL, INC. -
NAME CHANGE AMENDMENT 1990-04-27 CAMA I, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State