Entity Name: | OPTUM INFUSION SERVICES 203, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPTUM INFUSION SERVICES 203, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 12 Jul 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Sep 2020 (5 years ago) |
Document Number: | P02000076115 |
FEI/EIN Number |
33-1012700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15529 College Blvd., Lenexa, KS, 66219-1351, US |
Mail Address: | 15529 College Blvd., Lenexa, KS, 66219-1351, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1619258480 | 2011-09-07 | 2020-07-13 | 7850 NW 146TH ST STE 513, MIAMI LAKES, FL, 330161516, US | 7850 NW 146TH ST STE 513, MIAMI LAKES, FL, 330161516, US | |||||||||||||||||||||
|
Phone | +1 786-972-3210 |
Fax | 8554071229 |
Authorized person
Name | KIMBERLEY WILLIAMS |
Role | COMPLIANCE ANALYST / PARALEGAL |
Phone | 9133356786 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Other Provider Identifiers
Issuer | HOME HEALTH AGENCY |
Number | 299993920 |
State | FL |
Name | Role | Address |
---|---|---|
Lang Heather A | Assi | 15529 College Blvd., Lenexa, KS, 662191351 |
Burr Kevin E | Secretary | 15529 College Blvd., Lenexa, KS, 662191351 |
Satterwhite Erin A | President | 15529 College Blvd., Lenexa, KS, 662191351 |
Carey Kathryn E | Director | 15529 College Blvd., Lenexa, KS, 662191351 |
Hirsch Marilyn V | Treasurer | 15529 College Blvd., Lenexa, KS, 662191351 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 15529 College Blvd., Lenexa, KS 66219-1351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 15529 College Blvd., Lenexa, KS 66219-1351 | - |
NAME CHANGE AMENDMENT | 2019-08-28 | OPTUM INFUSION SERVICES 203, INC. | - |
AMENDMENT AND NAME CHANGE | 2017-08-17 | BRIOVARX INFUSION SERVICES 203, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-16 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2002-07-12 | AMBIENT HEALTHCARE OF S. FLORIDA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000820651 | TERMINATED | 1000000182799 | BROWARD | 2010-07-27 | 2030-08-04 | $ 680.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000820677 | TERMINATED | 1000000182801 | BROWARD | 2010-07-27 | 2030-08-04 | $ 1,155.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-01 |
AMENDED ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-24 |
Amendment | 2020-09-15 |
AMENDED ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2020-05-19 |
Name Change | 2019-08-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State