Entity Name: | PERSONALIZED MED REVOLUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jan 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P14000008753 |
FEI/EIN Number | 46-4639600 |
Address: | 2020 NE Ocean Blvd, Apt A, Stuart, FL, 34996, US |
Mail Address: | 2020 NE Ocean Blvd, Apt A, Stuart, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSHOWITZ JEFF | Agent | 2020 NE Ocean Blvd, Stuart, FL, 34996 |
Name | Role | Address |
---|---|---|
BLITSTEIN ROBERT | Chief Executive Officer | 1266 pebble ridge lane, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
GERSHOWITZ JEFF | Chief Financial Officer | 2020 NE Ocean Blvd, Stuart, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 2020 NE Ocean Blvd, Apt A, Stuart, FL 34996 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-17 | 2020 NE Ocean Blvd, Apt A, Stuart, FL 34996 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 2020 NE Ocean Blvd, Apt A, Stuart, FL 34996 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-10 |
Domestic Profit | 2014-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State