HPMP OF FLORIDA, INC. - Florida Company Profile

Entity Name: | HPMP OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Sep 2020 (5 years ago) |
Document Number: | P20000070809 |
FEI/EIN Number | 85-3619438 |
Address: | 4601 NW 77th Avenue, Miami, FL, 33166, US |
Mail Address: | 4601 NW 77th Avenue, Miami, FL, 33166, US |
ZIP code: | 33166 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Plana Nestor J | Chief Executive Officer | 4601 NW 77th Avenue, Miami, FL, 33166 |
Riddle Abby | President | 4601 NW 77th Avenue, Miami, FL, 33166 |
Thomas Leo TIII | Chief Financial Officer | 4601 NW 77th Avenue, Miami, FL, 33166 |
- | Agent | - |
Chang Alloy Hugh | Chie | 4601 NW 77th Avenue, Miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000137426 | FLORIDA COMPLETE CARE | ACTIVE | 2020-10-23 | 2025-12-31 | - | 4601 NW 77 AVENUE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 4601 NW 77th Avenue, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 4601 NW 77th Avenue, Miami, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-30 |
Domestic Profit | 2020-09-11 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State