Search icon

OPENMED INC.

Company Details

Entity Name: OPENMED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2011 (13 years ago)
Date of dissolution: 08 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: P11000090730
FEI/EIN Number 453625698
Address: 78 SW 7TH ST., Miami, FL, 33130, US
Mail Address: 78 SW 7th St, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPENMED 401(K) PLAN 2022 453625698 2023-06-28 OPENMED, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 8336736633
Plan sponsor’s address 444 BRICKELL AVE, SUITE 711, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
OPENMED 401(K) PLAN 2021 453625698 2022-07-16 OPENMED, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 8336736633
Plan sponsor’s address 444 BRICKELL AVE, SUITE 711, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
OPENMED 401(K) PLAN 2020 453625698 2021-10-05 OPENMED, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 8336736633
Plan sponsor’s address 444 BRICKELL AVE, SUITE 711, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
OPENMED 401(K) PLAN 2019 453625698 2020-06-23 OPENMED, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 8336736633
Plan sponsor’s address 78 SW 7TH ST., SUITE 7114, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KAUFMAN AARON Agent 78 SW 7th St, Miami, FL, 33131

President

Name Role Address
Kaufman Aaron D President 78 SW 7th St, MIAMI, FL, 33130

Treasurer

Name Role Address
Kaufman Aaron D Treasurer 78 SW 7th St, MIAMI, FL, 33130

Secretary

Name Role Address
Kaufman Aaron D Secretary 78 SW 7th St, MIAMI, FL, 33130

Director

Name Role Address
Kaufman Aaron D Director 78 SW 7th St, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049409 OPENMED DIAGNOSTICS ACTIVE 2020-05-05 2025-12-31 No data 78 SW 7TH ST., SUITE 7114, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 78 SW 7th St, Suite 7114, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 78 SW 7TH ST., SUITE 500, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2019-06-13 78 SW 7TH ST., SUITE 500, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2018-02-28 KAUFMAN, AARON No data
REINSTATEMENT 2018-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000079582 ACTIVE 1000000944533 DADE 2023-02-17 2043-02-22 $ 8,420.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000402950 ACTIVE 1000000931525 DADE 2022-08-17 2032-08-23 $ 586.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000469225 ACTIVE 1000000901056 DADE 2021-09-10 2031-09-15 $ 947.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-02-28
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State