Entity Name: | NUVASIVE SPECIALIZED ORTHOPEDICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jul 2016 (9 years ago) |
Document Number: | F16000003305 |
FEI/EIN Number |
75-3197723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Enterprise Drive, Ste 100, Aliso Viejo, CA, 92656, US |
Mail Address: | 101 Enterprise Drive, Ste 100, Aliso Viejo, CA, 92656, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Morehead Glynn | Vice President | 7475 Lusk Boulevard, San Diego, CA, 92121 |
Tyree Kirk | Assi | 7475 Lusk Boulevard, San Diego, CA, 92121 |
Malone Kyle | Vice President | 7475 Lusk Boulevard, San Diego, CA, 92121 |
Loffredo Michael | Chie | 7475 Lusk Boulevard, San Diego, CA, 92121 |
Martin Rob | Gene | 7475 Lusk Boulevard, San Diego, CA, 92121 |
Moeller Mike | Secretary | 7475 Lusk Boulevard, San Diego, CA, 92121 |
Moeller Mike | Vice President | 7475 Lusk Boulevard, San Diego, CA, 92121 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 101 Enterprise Drive, Ste 100, Aliso Viejo, CA 92656 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 101 Enterprise Drive, Ste 100, Aliso Viejo, CA 92656 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000379808 | TERMINATED | 1000000997472 | COLUMBIA | 2024-06-11 | 2044-06-19 | $ 16,813.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Reg. Agent Change | 2025-02-13 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-15 |
Foreign Profit | 2016-07-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State