Search icon

PALM HEALTH MANAGEMENT INC.

Company Details

Entity Name: PALM HEALTH MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (3 years ago)
Document Number: P17000008090
FEI/EIN Number 81-5113289
Address: 300 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 300 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ RAYMOND J Agent 300 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
LOPEZ RAYMOND J Director 400 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093661 EXPRESS MARIJUANA CARD EXPIRED 2017-08-23 2022-12-31 No data 17105 NORTH BAY ROAD, APT 0509, SUNNY ISLES BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 300 SUNNY ISLES BLVD, APT 901, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2023-04-30 300 SUNNY ISLES BLVD, APT 901, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 300 SUNNY ISLES BLVD, APT 901, SUNNY ISLES BEACH, FL 33160 No data
REINSTATEMENT 2021-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-07 LOPEZ, RAYMOND J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State