Search icon

ORTHOPAEDIC INNOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ORTHOPAEDIC INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORTHOPAEDIC INNOVATIONS, 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: 28 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2016 (9 years ago)
Document Number: P04000098261
FEI/EIN Number 201632598

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

Address: 480 S. Andrews Ave, Pompano Beach, FL, 33069, US
Mail Address: 2500 NE 41 Street, Lighthouse Point, FL, 33064, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABER KEVIN M Director 2500 NE 41 Street, Lighthouse Point, FL, 33064
FABER KEVIN M Agent 2500 NE 41 Street, Lighthouse Point, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063379 ORTHOVATIONS INC. EXPIRED 2012-06-25 2017-12-31 - 2483 SE 11 ST, POMPANO BCH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 480 S. Andrews Ave, Suite 106, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-04 2500 NE 41 Street, Lighthouse Point, FL 33064 -
REINSTATEMENT 2016-11-04 - -
REGISTERED AGENT NAME CHANGED 2016-11-04 FABER, KEVIN M -
CHANGE OF MAILING ADDRESS 2016-11-04 480 S. Andrews Ave, Suite 106, Pompano Beach, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000151266 TERMINATED 1000000947987 BROWARD 2023-04-05 2033-04-12 $ 464.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-11-04
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5689557705 2020-05-01 0455 PPP 2500 NE 41ST ST, LIGHTHOUSE POINT, FL, 33064-8063
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29550
Loan Approval Amount (current) 29550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LIGHTHOUSE POINT, BROWARD, FL, 33064-8063
Project Congressional District FL-23
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29814.74
Forgiveness Paid Date 2021-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State