Search icon

SPORTS MED INNOVATIONS, INC.

Company Details

Entity Name: SPORTS MED INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2003 (21 years ago)
Date of dissolution: 03 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: P03000130803
FEI/EIN Number 161688277
Address: 717 PONCE DE LEON BLVD,, SUITE 221, CORAL GABLES, FL, 33134
Mail Address: 717 PONCE DE LEON BLVD,, SUITE 221, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134320914 2007-05-30 2009-04-14 717 PONCE DE LEON BLVD, STE 221, CORAL GABLES, FL, 331342060, US 717 PONCE DE LEON BLVD, SUITE 221, CORAL GABLES, FL, 331342060, US

Contacts

Phone +1 305-234-7788
Fax 3059699274

Authorized person

Name JOSE GABRIEL MACIAS
Role PRESIDENT
Phone 3052347788

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 6047450001
State FL
Is Primary Yes

Agent

Name Role Address
MACIAS JOSE G Agent 7211 SW 62 AVE., MIAMI, FL, 33143

President

Name Role Address
MACIAS JOSE G President 717 PONCE DE LEON BLVD SUITE 221, CORAL GABLES, FL, 33134

Vice President

Name Role Address
REATEGUI LAURA Vice President 717 PONCE DE LEON BLVD SUITE 221, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 717 PONCE DE LEON BLVD,, SUITE 221, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2009-04-30 717 PONCE DE LEON BLVD,, SUITE 221, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-23 7211 SW 62 AVE., SUITE 205, MIAMI, FL 33143 No data
AMENDMENT 2006-07-20 No data No data
REGISTERED AGENT NAME CHANGED 2006-07-20 MACIAS, JOSE G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000857828 LAPSED 09-15691 SP 05 MIAMI-DADE CTY. CT. 2010-08-04 2015-08-20 $6,439.43 DJO, LLC, A DELAWARE LIMITED LIABILITY CO., 1430 DECISION STREET, VISTA, CA 92081

Documents

Name Date
Voluntary Dissolution 2009-08-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-13
ANNUAL REPORT 2007-09-27
ANNUAL REPORT 2007-09-17
ANNUAL REPORT 2007-08-23
Off/Dir Resignation 2007-04-11
ANNUAL REPORT 2007-02-10
Amendment 2006-07-20
ANNUAL REPORT 2006-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State