Search icon

NEIGHBORMD, INC.

Company Details

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

Agent

Name Role Address
Gonzalez Jessica Agent 150 S Pine Island Road, Plantation, FL, 33324

Chief Operating Officer

Name Role Address
Romanello David Chief Operating Officer 150 S. Pine Island Rd, Plantation, FL, 33324

Events

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

Debts

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

Documents

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