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 |
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 |
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 |
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 | - |
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