
Detail by Officer/Registered Agent Name
Florida Profit Corporation
CAREMED HEALTH VENTURES, INC.
Filing Information
P96000095737
65-0710052
11/22/1996
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/24/1999
NONE
Principal Address
Changed: 04/09/1998
8125 NW 53 STREET
116
MIAMI, FL 33166
116
MIAMI, FL 33166
Changed: 04/09/1998
Mailing Address
Changed: 04/09/1998
P.O. BOX 141966
CORAL GABLES, FL 33114-1966
CORAL GABLES, FL 33114-1966
Changed: 04/09/1998
Registered Agent Name & Address
DIAZ, MARIALENA
Address Changed: 04/09/1998
8125 NW 53RD STREET
SUITE #116
MIAMI, FL 33166
SUITE #116
MIAMI, FL 33166
Address Changed: 04/09/1998
Officer/Director Detail
Name & Address
Title D
NEITZEL, JULIE
Title D
MARTINEZ, OSVALDO S
Title D
CEJAS, PABLO L.
Title D
NEITZEL, JULIE
420 LINCOLN ROAD, #432
MAIMI BEACH, FL 33139
MAIMI BEACH, FL 33139
Title D
MARTINEZ, OSVALDO S
8125 NW 53RD STREET, SUITE 116
MIAMI, FL 33166
MIAMI, FL 33166
Title D
CEJAS, PABLO L.
420 LINCOLN ROAD, SUTIE 432
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Annual Reports
Report Year | Filed Date |
1997 | 05/15/1997 |
1998 | 04/09/1998 |
Document Images
04/09/1998 -- ANNUAL REPORT | View image in PDF format |
05/15/1997 -- ANNUAL REPORT | View image in PDF format |
11/22/1996 -- DOCUMENTS PRIOR TO 1997 | View image in PDF format |