Search icon

OPTUM INFUSION SERVICES 203, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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