Search icon

ALIMED LABORATORY, INC. - Florida Company Profile

Company Details

Entity Name: ALIMED LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALIMED LABORATORY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: H54696
FEI/EIN Number 592535278

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

Address: 1028 N.E. 45TH STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 1028 N.E. 45TH STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255583027 2008-10-10 2008-10-10 1028 NE 45TH ST, OAKLAND PARK, FL, 333343812, US 1028 NE 45TH ST, OAKLAND PARK, FL, 333343812, US

Contacts

Phone +1 954-771-4155
Fax 9547714154

Authorized person

Name MRS. SUSAN CAVALIERE
Role ADMINISTRATOR / PHARMACIST
Phone 9547714155

Taxonomy

Taxonomy Code 251F00000X - Home Infusion Agency
License Number PH8985
State FL
Is Primary Yes

Other Provider Identifiers

Issuer DMERC MEDICARE PART B DME / HOME INFUSION / PEN
Number 0810040001
State FL

Key Officers & Management

Name Role Address
CAVALIERE, SUSAN Secretary 2817 NE 37TH STREET, FT. LAUDERDALE, FL
CAVALIERE JOSEPH V Vice President 2817 NE 37TH STREET, FT. LAUDERDALE, FL, 33308
CAVALIERE, SUSAN President 2817 NE 37TH STREET, FT. LAUDERDALE, FL
CAVALIERE, SUSAN Treasurer 2817 NE 37TH STREET, FT. LAUDERDALE, FL
CAVALIERE, SUSAN Agent 2817 NE 37TH STREET, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-07 - -
REGISTERED AGENT NAME CHANGED 2018-03-07 CAVALIERE, SUSAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 1028 N.E. 45TH STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2002-04-17 1028 N.E. 45TH STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 1989-08-24 2817 NE 37TH STREET, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 1988-11-22 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-03-07
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State