Search icon

ALIVI BPO LLC

Company Details

Entity Name: ALIVI BPO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Feb 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jun 2019 (6 years ago)
Document Number: M17000001520
FEI/EIN Number 81-5009394
Address: 5775 Blue Lagoon Drive Suite 450, Miami, FL, 33126, US
Mail Address: 5775 Blue Lagoon Drive Suite 450, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477247476 2023-06-05 2023-06-05 7205 CORPORATE CENTER DR STE 404, MIAMI, FL, 331261230, US 7205 CORPORATE CENTER DR STE 404, MIAMI, FL, 331261230, US

Contacts

Phone +1 786-441-8500

Authorized person

Name RACHEL DAVIS
Role DIRECTOR, RISK TRANSFORMATION
Phone 7864418500

Taxonomy

Taxonomy Code 152WL0500X - Low Vision Rehabilitation Optometrist
Is Primary No
Taxonomy Code 152WS0006X - Sports Vision Optometrist
Is Primary No
Taxonomy Code 152WV0400X - Vision Therapy Optometrist
Is Primary Yes
Taxonomy Code 152WX0102X - Occupational Vision Optometrist
Is Primary No

Agent

Name Role Address
RODRIGUEZ Magdiel Agent 5775 Blue Lagoon Drive Suite 450, Miami, FL, 33126

Managing Member

Name Role Address
Rodriguez Magdiel Managing Member 5775 Blue Lagoon Drive Suite 450, Miami, FL, 33126

President

Name Role Address
Rojas Caleb President 5775 Blue Lagoon Drive Suite 450, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 5775 Blue Lagoon Drive Suite 450, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-01-29 5775 Blue Lagoon Drive Suite 450, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 5775 Blue Lagoon Drive Suite 450, Miami, FL 33126 No data
LC NAME CHANGE 2019-06-26 ALIVI BPO LLC No data
REGISTERED AGENT NAME CHANGED 2019-04-10 RODRIGUEZ, Magdiel No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-27
LC Name Change 2019-06-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-11
Foreign Limited 2017-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State