Entity Name: | NEIGHBORMD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Dec 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P09000103427 |
FEI/EIN Number | 272638926 |
Address: | 150 S Pine Island Road, Suite 200, Plantation, FL, 33324, US |
Mail Address: | 150 S Pine Island Road, Suite 200, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Jessica | Agent | 150 S Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Romanello David | Chief Operating Officer | 150 S. Pine Island Rd, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 150 S Pine Island Road, Suite 200, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Gonzalez, Jessica | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 150 S Pine Island Road, Suite 200, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 150 S Pine Island Road, Suite 200, Plantation, FL 33324 | No data |
AMENDMENT | 2020-08-19 | No data | No data |
NAME CHANGE AMENDMENT | 2020-07-17 | NEIGHBORMD, INC. | No data |
AMENDMENT | 2015-10-02 | No data | No data |
AMENDMENT AND NAME CHANGE | 2011-04-18 | HYGEA HEALTH HOLDINGS, INC. | No data |
AMENDED AND RESTATEDARTICLES | 2010-07-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000528911 | ACTIVE | CACE22000197 | CIRCUIT COURT BROWARD COUNTY | 2022-11-02 | 2027-11-22 | $30,000.00 | STEVEN DOUGLAS ASSOCIATES, LLC, 1301 INTERNATIONAL PKWY, # 510, SUNRISE, FL 33323 |
J19000605939 | TERMINATED | 1000000839254 | DADE | 2019-09-05 | 2029-09-11 | $ 19,258.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2021-03-22 |
Amendment | 2020-08-19 |
Name Change | 2020-07-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-06-26 |
AMENDED ANNUAL REPORT | 2018-06-21 |
AMENDED ANNUAL REPORT | 2018-06-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State