Search icon

INNOVATIVE CARE II, LLC

Company Details

Entity Name: INNOVATIVE CARE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Apr 2009 (16 years ago)
Document Number: L09000033307
FEI/EIN Number 26-4638469
Address: 12600 PEMBROKE RD, SUITE 100, MIRAMAR, FL 33027
Mail Address: 1 SW 129th Ave, STE 304, PEMBROK PINES, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790086023 2010-11-03 2022-07-21 1 SW 129TH AVE STE 304, PEMBROKE PINES, FL, 330271717, US 12600 PEMBROKE RD, SUITE 100, MIRAMAR, FL, 330272544, US

Contacts

Phone +1 954-843-7230
Fax 8776714101

Authorized person

Name GOKHAN GUVENLI
Role MEDICAL DIRECTOR
Phone 9544509595

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number OS10374
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE
Number BW654Z
State FL
Issuer MEDICARE PTAN
Number FJ749A
State FL

Agent

Name Role Address
Farideh, GOZLEVELI, Phd Agent 2847 NE 26TH PLACE, FT LAUDERDALE, FL 33306

Chief Executive Officer

Name Role Address
GOZLEVELI, Farideh V, Phd Chief Executive Officer 1 SW 129th Ave, STE 304 PEMBROK PINES, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027171 PRIMARY CARE OFFICES ACTIVE 2011-03-16 2026-12-31 No data 1 S.W. 129TH. AVE., SUITE #304, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-16 Farideh, GOZLEVELI, Phd No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 12600 PEMBROKE RD, SUITE 100, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2013-04-27 12600 PEMBROKE RD, SUITE 100, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 2847 NE 26TH PLACE, FT LAUDERDALE, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3926197100 2020-04-12 0455 PPP 12600 PEMBROKE RD STE 100, HOLLYWOOD, FL, 33027-2543
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235400
Loan Approval Amount (current) 57100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33027-2543
Project Congressional District FL-25
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57610.73
Forgiveness Paid Date 2021-03-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State