Search icon

I PATHOLOGY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: I PATHOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L04000075024
FEI/EIN Number 050610018
Mail Address: 2300 N HASKELL AVE, DALLAS, TX, 75204, US
Address: 6850 New Tampa Hwy, Suite 500, Lakeland, FL, 33815-3168, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
LIGER HYBIRD HOLDINGS LLC Managing Member 2300 N HASKELL AVE, DALLAS, TX, 75204

Commercial and government entity program

CAGE number:
8MK08
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-03
CAGE Expiration:
2025-07-02
SAM Expiration:
2021-12-10

Contact Information

POC:
WESLEY MOSCHETTO
Corporate URL:
i-pathology.com

National Provider Identifier

NPI Number:
1184896425
Certification Date:
2023-11-10

Authorized Person:

Name:
MUNEAR ASHTON KOUZBARI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
8635839584

Form 5500 Series

Employer Identification Number (EIN):
050610018
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099593 IPATH LIFE SCIENCES ACTIVE 2023-08-24 2028-12-31 - 6850 NEW TAMPA HWY, SUITE 500, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-08-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-08-15 - -
CHANGE OF MAILING ADDRESS 2023-06-01 2300 N HASKELL AVE, DALLAS, TX 75204 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-01 2300 N HASKELL AVE, DALLAS, TX 75204 -
LC AMENDED AND RESTATED ARTICLES 2023-06-01 - -

Documents

Name Date
CORLCRACHG 2023-08-15
LC Amended and Restated Art 2023-06-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$73,000
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,685.39
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $72,998

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State