Search icon

INTEGRATIVE SPORTS MEDICINE AND CHIROPRACTIC, LLC

Company Details

Entity Name: INTEGRATIVE SPORTS MEDICINE AND CHIROPRACTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: L16000027442
FEI/EIN Number 46-2683459
Address: 1925 Cordova Road, Fort Lauderdale, FL 33316
Mail Address: 1925 Cordova Road, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679921415 2016-06-02 2016-06-02 601 NW 22ND CT, WILTON MANORS, FL, 333113741, US 3305 RICE ST, COCONUT GROVE, FL, 331335216, US

Contacts

Phone +1 415-420-9504
Phone +1 305-792-8393

Authorized person

Name DR. GEOFF RUDY
Role CHIROPRACTOR
Phone 4154209504

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH 11861
State FL
Is Primary Yes

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Chief Executive Officer

Name Role Address
RUDY, GEOFFREY, Dr. Chief Executive Officer 1925 Cordova Road, Fort Lauderdale, FL 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099079 ZENERGY CHIROPRACTIC EXPIRED 2016-09-10 2021-12-31 No data 601 NW 22ND CT., WILTON MANORS, FL, 33311
G16000076038 ZYNERGY CHIROPRACTIC EXPIRED 2016-07-29 2021-12-31 No data 601 NW 22ND CT., WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1925 Cordova Road, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2022-04-06 1925 Cordova Road, Fort Lauderdale, FL 33316 No data
LC AMENDMENT 2021-01-28 No data No data
REINSTATEMENT 2017-11-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-13 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
LC Amendment 2021-01-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-11-13
Florida Limited Liability 2016-02-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State