Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AESYNTIX HEALTH, INC.
Filing Information
F15000003060
26-3368592
07/14/2015
DE
ACTIVE
Principal Address
Changed: 04/29/2021
4850 T-Rex Avenue, Suite 200
Boca Raton, FL 33431
Boca Raton, FL 33431
Changed: 04/29/2021
Mailing Address
Changed: 04/29/2021
c/o Modernizing Medicine, Inc.
4850 T-Rex Avenue, Suite 200
Boca Raton, FL 33431
4850 T-Rex Avenue, Suite 200
Boca Raton, FL 33431
Changed: 04/29/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 06/12/2023
Address Changed: 06/12/2023
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 06/12/2023
Address Changed: 06/12/2023
Officer/Director Detail
Name & Address
Title CEO, Director
CANE, DANIEL
Title Chief Legal Officer, Secretary
Ceule, Denise
Title Executive Vice President and Chief Financial Officer
SCHEER, MICHELLE
Title Chief Medical and Strategy Officer
Sherling, Michael
Title President, COO
Harpaz, Joseph
Title Asst. Secretary
Horan, Patrick
Title CEO, Director
CANE, DANIEL
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431
Suite 200
Boca Raton, FL 33431
Title Chief Legal Officer, Secretary
Ceule, Denise
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431
Suite 200
Boca Raton, FL 33431
Title Executive Vice President and Chief Financial Officer
SCHEER, MICHELLE
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431
Suite 200
Boca Raton, FL 33431
Title Chief Medical and Strategy Officer
Sherling, Michael
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431
Suite 200
Boca Raton, FL 33431
Title President, COO
Harpaz, Joseph
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431
Suite 200
Boca Raton, FL 33431
Title Asst. Secretary
Horan, Patrick
c/o Modernizing Medicine, Inc.
4850 T-Rex Avenue, Suite 200
Boca Raton, FL 33431
4850 T-Rex Avenue, Suite 200
Boca Raton, FL 33431
Annual Reports
Report Year | Filed Date |
2021 | 04/29/2021 |
2022 | 05/01/2022 |
2023 | 05/01/2023 |
Document Images