Search icon

INNOVATIVE MEDICAL CARE, P.A.

Company Details

Entity Name: INNOVATIVE MEDICAL CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2021 (3 years ago)
Document Number: P10000063308
FEI/EIN Number 27-3199460
Address: 22357 SW 66 Ave, Unit 1312, Boca Raton, FL 33428
Mail Address: 22357 SW 66 Ave, Unit 1312, Boca Raton, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003121187 2010-08-12 2010-08-12 7009 SAN SEBASTIAN CIR, BOCA RATON, FL, 334331056, US 7009 SAN SEBASTIAN CIR, BOCA RATON, FL, 334331056, US

Contacts

Phone +1 561-213-6348

Authorized person

Name ZDENKA ROTHENBERG
Role PRESIDENT
Phone 5612136348

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
License Number AP2843
State FL
Is Primary Yes

Agent

Name Role Address
ROTHENBERG, ZDENKA Agent 22357 SW 66 Av #1312, Boca Raton, FL 33428

President

Name Role Address
ROTHENBERG, ZDENKA President 22357 SW 66 Ave, Unit 1312 Boca Raton, FL 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078523 BETWEEN HEAVEN AND EARTH EXPIRED 2010-08-25 2015-12-31 No data 7009 SAN SEBASTIAN CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 22357 SW 66 Av #1312, Boca Raton, FL 33428 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 22357 SW 66 Ave, Unit 1312, Boca Raton, FL 33428 No data
CHANGE OF MAILING ADDRESS 2024-01-04 22357 SW 66 Ave, Unit 1312, Boca Raton, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2021-09-01 ROTHENBERG, ZDENKA No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-01 22341 SW 66 Av #1208, Boca Raton, FL 33428 No data
REINSTATEMENT 2021-09-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-03
REINSTATEMENT 2021-09-01
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 23 Feb 2025

Sources: Florida Department of State