Search icon

INNOVATING HEALTH INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: INNOVATING HEALTH INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 May 2016 (9 years ago)
Document Number: N16000000677
FEI/EIN Number 47-4984588

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

Address: 12725 Griffing Blvd, North Miami, FL, 33161, US
Mail Address: 11850 Biscayne Blvd, North Miami, FL, 33181, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIFFLER RONALD Director 5501 SW 70TH ST, DAVIE, FL, 33314
BREWER JACK Director 6200 EXCELSIOR BLVD, ST LOUIS PARK, MN, 55416
REILLY MICHAEL Director 788D VISTA CT, SAN FRANCISCO, CA, 94129
NURSE MARCELLA Director 4760 32ND AVE S, SEATTLE, WA, 98118
DEGENNARO VINCENT President 12725 Griffing Blvd, North Miami, FL, 33161
DeGennaro Vincent Jr. Agent 12725 Griffing Blvd, North Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044980 INNOVATING HEALTH INTERNATIONAL ACTIVE 2016-05-03 2026-12-31 - 1521 ALTON ROAD #369, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 DeGennaro, Vincent, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 12725 Griffing Blvd, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-10-22 12725 Griffing Blvd, North Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 12725 Griffing Blvd, North Miami, FL 33161 -
NAME CHANGE AMENDMENT 2016-05-19 INNOVATING HEALTH INTERNATIONAL INC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-10-22
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State