Search icon

NUVASIVE SPECIALIZED ORTHOPEDICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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