Search icon

OPTUM INFUSION SERVICES 202, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: OPTUM INFUSION SERVICES 202, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTUM INFUSION SERVICES 202, 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 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2020 (5 years ago)
Document Number: P06000067752
FEI/EIN Number 20-4881413

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

Links between entities

Type:
Headquarter of
Company Number:
001-169-455
State:
ALABAMA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Carey Kathryn E Director 15529 College Blvd, Lenexa, KS, 662191351
Satterwhite Erin A Director 15529 College Blvd, Lenexa, KS, 662191351
Satterwhite Erin A President 15529 College Blvd, Lenexa, KS, 662191351
Burr Kevin A Secretary 15529 College Blvd, Lenexa, KS, 662191351
Lang Heather A Assi 15529 College Blvd, Lenexa, KS, 662191351
Satterwhite Erin A Chief Executive Officer 15529 College Blvd, Lenexa, KS, 662191351

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YX2EZCNTWHF3
CAGE Code:
9GS24
UEI Expiration Date:
2026-04-07

Business Information

Activation Date:
2025-04-09
Initial Registration Date:
2023-02-17

National Provider Identifier

NPI Number:
1700975802
Certification Date:
2024-12-04

Authorized Person:

Name:
KEVIN EUGENE BURR
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336M0003X - Managed Care Organization Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8442501991

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 15529 College Blvd., Lenexa, KS 66219-1351 -
CHANGE OF MAILING ADDRESS 2020-05-19 15529 College Blvd., Lenexa, KS 66219-1351 -
NAME CHANGE AMENDMENT 2019-08-28 OPTUM INFUSION SERVICES 202, INC. -
AMENDMENT AND NAME CHANGE 2017-08-17 BRIOVARX INFUSION SERVICES 202, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-05-16 C T CORPORATION SYSTEM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000165905 TERMINATED 1000000050990 13993 1602 2007-05-22 2027-05-30 $ 1,984.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-04-23
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State