Search icon

INVIGA HEALTH CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: INVIGA HEALTH CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVIGA HEALTH CENTER, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000074006
FEI/EIN Number 455488995

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

Address: 4528 SW 74 AVE, MIAMI, FL, 33155, US
Mail Address: 4528 SW 74 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366797912 2012-07-19 2012-10-26 619 NW 12TH AVE, MIAMI, FL, 331363609, US 619 NW 12TH AVE, MIAMI, FL, 331363609, US

Contacts

Phone +1 305-821-5119

Authorized person

Name DENNIS NOBBE
Role OWNER
Phone 3058215119

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
NOBBE DENNIS C President 4528 SW 74 AVE, MIAMI, FL, 33155
DEC CONSULTANTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 4528 SW 74 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-03-02 4528 SW 74 AVE, MIAMI, FL 33155 -
REINSTATEMENT 2014-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25
Florida Limited Liability 2012-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State