Search icon

SPINEX MEDICAL INC

Company Details

Entity Name: SPINEX MEDICAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2012 (12 years ago)
Document Number: P12000094480
FEI/EIN Number 46-1391577
Mail Address: 100 Biscayne Blvd, MIAMI, FL, 33132, US
Address: 14613 SW 128 CT RD, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUEJEZ IVAN A Agent 100 Biscayne Blvd, MIAMI, FL, 33132

Chief Executive Officer

Name Role Address
LUEJEZ IVAN A Chief Executive Officer 100 Biscayne Blvd, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122322 NS1 TECHNOLOGIES ACTIVE 2024-10-01 2029-12-31 No data 100 BISCAYNE BLVD., SUITE 1114, MIAMI, FL, 33132
G14000006409 NUTRITION MATTERS CONSULTING EXPIRED 2014-01-18 2019-12-31 No data 6625 SW 97 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 14613 SW 128 CT RD, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-08-07 14613 SW 128 CT RD, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 100 Biscayne Blvd, 1114, MIAMI, FL 33132 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000371399 TERMINATED 1000000867600 DADE 2020-11-13 2040-11-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State