Search icon

DVA LABORATORY SERVICES, INC. - Florida Company Profile

Company Details

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

DVA LABORATORY SERVICES, 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: 27 Jun 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: K98226
FEI/EIN Number 650127483

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

Address: 2000 16th Street, JLD/SecGovFin, Denver, CO, 80202, US
Mail Address: 601 Hawaii Street, El Segundo, CA, 90245, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1397313 601 HAWAII ST., EL SEGUNDO, CA, 90245 601 HAWAII ST., EL SEGUNDO, CA, 90245 310-536-2400

Filings since 2015-04-15

Form type 424B5
File number 333-203394-53
Filing date 2015-04-15
File View File

Filings since 2015-04-14

Form type 424B5
File number 333-203394-53
Filing date 2015-04-14
File View File

Filings since 2015-04-14

Form type S-3ASR
File number 333-203394-53
Filing date 2015-04-14
File View File

Filings since 2014-06-12

Form type 424B5
File number 333-196630-54
Filing date 2014-06-12
File View File

Filings since 2014-06-11

Form type 424B5
File number 333-196630-54
Filing date 2014-06-11
File View File

Filings since 2014-06-10

Form type 424B5
File number 333-196630-54
Filing date 2014-06-10
File View File

Filings since 2014-06-10

Form type S-3ASR
File number 333-196630-54
Filing date 2014-06-10
File View File

Filings since 2012-08-15

Form type 424B5
File number 333-183285-55
Filing date 2012-08-15
File View File

Filings since 2012-08-14

Form type 424B5
File number 333-183285-55
Filing date 2012-08-14
File View File

Filings since 2012-08-13

Form type S-3ASR
File number 333-183285-55
Filing date 2012-08-13
File View File

Filings since 2010-10-07

Form type 424B5
File number 333-169690-55
Filing date 2010-10-07
File View File

Filings since 2010-10-01

Form type 424B5
File number 333-169690-55
Filing date 2010-10-01
File View File

Filings since 2010-09-30

Form type S-3ASR
File number 333-169690-55
Filing date 2010-09-30
File View File

Filings since 2007-06-15

Form type 424B3
File number 333-143001-73
Filing date 2007-06-15
File View File

Filings since 2007-06-13

Form type EFFECT
File number 333-143001-73
Filing date 2007-06-13
File View File

Filings since 2007-05-16

Form type S-4
File number 333-143001-73
Filing date 2007-05-16
File View File

Key Officers & Management

Name Role Address
Staffieri Michael D Director 2000 16th Street, Denver, CO, 80202
Berry Christopher M Treasurer 2000 16th Street, Denver, CO, 80202
Berberich Stephanie N Secretary 2000 16th Street, Denver, CO, 80202
Caldwell Samantha A Auth 2000 16th Street, Denver, CO, 80202
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114170 DAVITA LABS ACTIVE 2024-09-11 2029-12-31 - 3951 SW 30TH AVE., ATTN: JLD/SECGOVFIN., FORT LAUDERDALE, FL, 33312
G17000002566 DAVITA LABS EXPIRED 2017-01-07 2022-12-31 - JLD/SECGOVFIN., 601 HAWAII STREET, EL SEGUNDO, CA, 90245
G11000061675 DAVITA LABS EXPIRED 2011-06-20 2016-12-31 - 3951 SW 30TH AVENUE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2023-04-14 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 -
NAME CHANGE AMENDMENT 2005-10-06 DVA LABORATORY SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 1998-12-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-12-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 1996-04-24 GAMBRO HEALTHCARE LABORATORY SERVICES, INC. -
NAME CHANGE AMENDMENT 1996-04-12 GAMBRO HEALTHCARE LABORATORIES, INC. -
NAME CHANGE AMENDMENT 1993-07-09 REN LABORATORIES OF FLORIDA, INC. -

Court Cases

Title Case Number Docket Date Status
HERLEY VELEZ VS DVA LABORATORY SERVICES, INC. 4D2021-2530 2021-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007355

Parties

Name Herley Velez
Role Appellant
Status Active
Representations Chad A. Barr
Name DVA LABORATORY SERVICES, INC.
Role Appellee
Status Active
Representations Patrick C. McCardle, Adrianna Christine de la Cruz-Muñoz, Michael A. Rosenberg, Kurt T. Koehler
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's April 21, 2023 motion for written opinion is denied.
Docket Date 2023-05-08
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of DVA Laboratory Services, Inc.
Docket Date 2023-04-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of Herley Velez
Docket Date 2023-04-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s May 2, 2022 motion for award of appellate attorney's fees is denied.
Docket Date 2023-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Herley Velez
Docket Date 2022-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Herley Velez
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s November 16, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Herley Velez
Docket Date 2022-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DVA Laboratory Services, Inc.
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s unopposed October 6, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within five (5) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DVA Laboratory Services, Inc.
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 30, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DVA Laboratory Services, Inc.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DVA Laboratory Services, Inc.
Docket Date 2022-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DVA Laboratory Services, Inc.
Docket Date 2022-07-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/30/2022
Docket Date 2022-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DVA Laboratory Services, Inc.
Docket Date 2022-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/31/2022
Docket Date 2022-05-17
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DVA Laboratory Services, Inc.
Docket Date 2022-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 05/17/22)
On Behalf Of Herley Velez
Docket Date 2022-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Herley Velez
Docket Date 2022-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s April 19, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Herley Velez
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s March 11, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 27 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Herley Velez
Docket Date 2022-03-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s March 8, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Herley Velez
Docket Date 2022-03-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Herley Velez
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 3, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Herley Velez
Docket Date 2021-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s December 10, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Herley Velez
Docket Date 2021-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Herley Velez
Docket Date 2021-12-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant’s December 9, 2021 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s November 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Herley Velez
Docket Date 2021-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 568 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DVA Laboratory Services, Inc.
Docket Date 2021-08-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Herley Velez
Docket Date 2021-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Herley Velez

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-12-01
AMENDED ANNUAL REPORT 2021-11-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-05-20
AMENDED ANNUAL REPORT 2019-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State