Search icon

OPTUM INFUSION SERVICES 554, INC. - Florida Company Profile

Branch

Company Details

Entity Name: OPTUM INFUSION SERVICES 554, 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: 09 Jul 2018 (7 years ago)
Branch of: OPTUM INFUSION SERVICES 554, INC., NEW YORK (Company Number 4432770)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: F18000003154
FEI/EIN Number 46-3275933

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2805 Veterans Memorial Highway, Suite 19-22, Ronkonkoma, NY, 11779, US
Mail Address: 2805 Veterans Memorial Highway, Suite 19-22, Ronkonkoma, NY, 11779, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Bohmer Karen E Secretary 2805 Veterans Memorial Highway, Ronkonkoma, NY, 11779
Gill Peter M Treasurer 2805 Veterans Memorial Highway, Ronkonkoma, NY, 11779
Lang Heather A Assi 2805 Veterans Memorial Highway, Ronkonkoma, NY, 11779
Langdon Timothy J Assi 2805 Veterans Memorial Highway, Ronkonkoma, NY, 11779
Satterwhite Erin A Director 2805 Veterans Memorial Highway, Ronkonkoma, NY, 11779
Satterwhite Erin E President 2805 Veterans Memorial Highway, Ronkonkoma, NY, 11779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085058 DIPLOMAT SPECIALTY INFUSION GROUP EXPIRED 2019-08-12 2024-12-31 - 4100 S. SAGINAW ST., FLINT, MI, 48507

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-04-04 - -
NAME CHANGE AMENDMENT 2021-12-15 OPTUM INFUSION SERVICES 554, INC. -
REGISTERED AGENT NAME CHANGED 2020-08-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-08-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 2805 Veterans Memorial Highway, Suite 19-22, Ronkonkoma, NY 11779 -
CHANGE OF MAILING ADDRESS 2020-01-29 2805 Veterans Memorial Highway, Suite 19-22, Ronkonkoma, NY 11779 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
Name Change 2021-12-15
ANNUAL REPORT 2021-04-24
Reg. Agent Change 2020-08-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-21
Foreign Profit 2018-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State