Detail by Officer/Registered Agent Name
Florida Profit Corporation
HOME CARE SYSTEMS, INC.
Filing Information
P92000010605
65-0380717
12/10/1992
FL
ACTIVE
AMENDMENT
02/20/2020
NONE
Principal Address
Changed: 04/25/2022
12855 SW 132 Street
Suite 206
Miami, FL 33186
Suite 206
Miami, FL 33186
Changed: 04/25/2022
Mailing Address
Changed: 04/25/2022
12855 SW 132 Street
Suite 206
Miami, FL 33186
Suite 206
Miami, FL 33186
Changed: 04/25/2022
Registered Agent Name & Address
Garfunkel Wild PC
Name Changed: 01/20/2022
Address Changed: 02/20/2020
500 S DIXIE HWY #304
CORAL GABLES, FL 33146
CORAL GABLES, FL 33146
Name Changed: 01/20/2022
Address Changed: 02/20/2020
Officer/Director Detail
Name & Address
Title President
Schlesinger, Moses
Title VP, Director, Officer
Horowitz, Menache
Title President
Schlesinger, Moses
12855 SW 132 Street
Suite 102
MIAMI, FL 33186
Suite 102
MIAMI, FL 33186
Title VP, Director, Officer
Horowitz, Menache
12855 SW 132 Street
Suite 102
MIAMI, FL 33186
Suite 102
MIAMI, FL 33186
Annual Reports
Report Year | Filed Date |
2022 | 01/20/2022 |
2023 | 07/05/2023 |
2024 | 03/14/2024 |
Document Images