Entity Name: | CLINIX MEDICAL INFORMATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Mar 2005 (20 years ago) |
Document Number: | M05000001413 |
FEI/EIN Number | 113650996 |
Address: | 100 Winners Circle N, Suite 100, BRENTWOOD, TN, 37027, US |
Mail Address: | 1 Antares Dr, Ottawa, ON, K2E 8C4, CA |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Bender Jeff | President | 1 Antares Dr, Ottawa, ON, K2E 84 |
Name | Role | Address |
---|---|---|
Richardson Todd | Secretary | 1 Antares Dr, Ottawa, ON, K2E 84 |
Name | Role | Address |
---|---|---|
NEALE AMANDA | Vice President | 1 Antares Dr, Ottawa, ON, K2E 84 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 100 Winners Circle N, Suite 100, BRENTWOOD, TN 37027 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 100 Winners Circle N, Suite 100, BRENTWOOD, TN 37027 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State