Entity Name: | SUPPLIER HEALTH SERVICE INTERNATIONAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Mar 2012 (13 years ago) |
Document Number: | P12000021665 |
FEI/EIN Number | 80-0798115 |
Address: | 8316 commerce way, miami lakes, FL, 33016, US |
Mail Address: | 8316 commerce way, miami lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALLESTERO CARLOS M | Agent | 8316 commerce way, miami lakes, FL, 33016 |
Name | Role | Address |
---|---|---|
AREVALO ROBERTO F | President | 8316 commerce way, miami lakes, FL, 33016 |
Name | Role | Address |
---|---|---|
PRIETO MAGLY C | Vice President | 8316 commerce way, miami lakes, FL, 33016 |
Name | Role | Address |
---|---|---|
BALLESTERO CARLOS M | Secretary | 567 Racquet Club Rd #18, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 8316 commerce way, apt 176, miami lakes, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 8316 commerce way, apt 176, miami lakes, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 8316 commerce way, apt 176, miami lakes, FL 33016 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State