Detail by Officer/Registered Agent Name

Florida Profit Corporation

HS1 MEDICAL MANAGEMENT, INC.

Filing Information
P95000091524 65-0622851 12/01/1995 FL ACTIVE AMENDMENT 02/28/2003 NONE
Principal Address
2001 S. ANDREWS AVENUE
FORT LAUDERDALE, FL 33316

Changed: 04/25/2014
Mailing Address
2001 S. ANDREWS AVENUE
FORT LAUDERDALE, FL 33316

Changed: 04/25/2014
Registered Agent Name & Address LEAHY, ROBERT J
2001 S. ANDREWS AVENUE
FORT LAUDERDALE, FL 33316

Name Changed: 11/22/1999

Address Changed: 04/25/2014
Officer/Director Detail Name & Address

Title President

LEAHY, ROBERT
2001 S. ANDREWS AVENUE
FORT LAUDERDALE, FL 33316

Title Secretary

RODRIGUEZ, ALBERTO
2001 S. ANDREWS AVENUE
FORT LAUDERDALE, FL 33316

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/05/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- Amendment View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
09/18/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
11/22/1999 -- Reg. Agent Change View image in PDF format
07/15/1999 -- Name Change View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
08/19/1998 -- Name Change View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
08/22/1997 -- REG. AGENT CHANGE View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
12/01/1995 -- FILINGS PRIOR TO 1995 View image in PDF format