Search icon

OXYMUNE AMERICA, INC.

Company Details

Entity Name: OXYMUNE AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2013 (11 years ago)
Document Number: P02000104672
FEI/EIN Number 223874414
Address: 129 W Lake Dr, Hallandale, FL, 33009, US
Mail Address: 129 W Lake Dr, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KROLL RICHARD Agent 129 W Lake Dr, Hallandale, FL, 33009

President

Name Role Address
KROLL RICHARD President 129 W Lake Dr, Hallandale, FL, 33009

Director

Name Role Address
KROLL RICHARD Director 129 W Lake Dr, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-07-12 129 W Lake Dr, Hallandale, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-12 129 W Lake Dr, Hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2018-07-12 129 W Lake Dr, Hallandale, FL 33009 No data
REINSTATEMENT 2013-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2009-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-05-01 KROLL, RICHARD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001448399 LAPSED 1000000512250 MIAMI-DADE 2013-09-30 2023-10-03 $ 1,892.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State