Search icon

SPORTS MED INNOVATIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPORTS MED INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2003 (22 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS JOSE G President 717 PONCE DE LEON BLVD SUITE 221, CORAL GABLES, FL, 33134
REATEGUI LAURA Vice President 717 PONCE DE LEON BLVD SUITE 221, CORAL GABLES, FL, 33134
MACIAS JOSE G Agent 7211 SW 62 AVE., MIAMI, FL, 33143

National Provider Identifier

NPI Number:
1134320914

Authorized Person:

Name:
JOSE GABRIEL MACIAS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3059699274

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 717 PONCE DE LEON BLVD,, SUITE 221, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-04-30 717 PONCE DE LEON BLVD,, SUITE 221, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-23 7211 SW 62 AVE., SUITE 205, MIAMI, FL 33143 -
AMENDMENT 2006-07-20 - -
REGISTERED AGENT NAME CHANGED 2006-07-20 MACIAS, JOSE G -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State