Search icon

HOMEMED, INC.

Company Details

Entity Name: HOMEMED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1993 (32 years ago)
Date of dissolution: 10 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2006 (19 years ago)
Document Number: P93000055887
FEI/EIN Number 65-0428010
Address: 12160 SW 131 AVE, MIAMI, FL 33186
Mail Address: 12160 SW 131 AVE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTELISES, NOLASCO Agent 12160 S.W. 131ST AVE., MIAMI, FL 33186

President

Name Role Address
SANTELISES, NOLASCO President 12160 S.W. 131ST AVE., MIAMI, FL 33186

Secretary

Name Role Address
SANTELISES, NOLASCO Secretary 12160 S.W. 131ST AVE., MIAMI, FL 33186

Director

Name Role Address
SANTELISES, NOLASCO Director 12160 S.W. 131ST AVE., MIAMI, FL 33186

Vice President

Name Role Address
SALCEDO, MAIGRET Vice President 12160 S.W. 131ST AVE., MIAMI, FL 33186

Treasurer

Name Role Address
SALCEDO, MAIGRET Treasurer 12160 S.W. 131ST AVE., MIAMI, FL 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-10 No data No data
AMENDMENT 2000-08-23 No data No data
REGISTERED AGENT NAME CHANGED 2000-08-23 SANTELISES, NOLASCO No data
REGISTERED AGENT ADDRESS CHANGED 2000-08-23 12160 S.W. 131ST AVE., MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-28 12160 SW 131 AVE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1999-04-28 12160 SW 131 AVE, MIAMI, FL 33186 No data

Documents

Name Date
Voluntary Dissolution 2006-03-10
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-27
Amendment 2000-08-23
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State