Search icon

IHEALTHCARE SYSTEMS, INC.

Company Details

Entity Name: IHEALTHCARE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000101320
FEI/EIN Number APPLIED FOR
Address: 555 NE 15th Street, 9th Floor, Miami, FL, 33132, US
Mail Address: 555 NE 15th Street, 9th Floor, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MIJARES NOEL Agent 555 NE 15th Street, Miami, FL, 33132

President

Name Role Address
MIJARES NOEL President 555 NE 15th Street, Miami, FL, 33132

Chief Executive Officer

Name Role Address
MIJARES NOEL Chief Executive Officer 555 NE 15th Street, Miami, FL, 33132

Executive Vice President

Name Role Address
BINGAMAN DAVID Executive Vice President 555 NE 15th Street, Miami, FL, 33132

Secretary

Name Role Address
BINGAMAN DAVID Secretary 555 NE 15th Street, Miami, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 555 NE 15th Street, 9th Floor, 934-A, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2020-06-30 555 NE 15th Street, 9th Floor, 934-A, Miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 555 NE 15th Street, 9th Floor, 934-A, Miami, FL 33132 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-26
Domestic Profit 2015-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State