Search icon

SPINEX MEDICAL INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPINEX MEDICAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2012 (13 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Unique Entity ID

Unique Entity ID:
FYLNZLHW9BQ9
CAGE Code:
7FN65
UEI Expiration Date:
2025-09-23

Business Information

Activation Date:
2024-09-24
Initial Registration Date:
2015-06-29

Commercial and government entity program

CAGE number:
7FN65
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-24
CAGE Expiration:
2029-09-24
SAM Expiration:
2025-09-23

Contact Information

POC:
IVAN LUEJEZ

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 - 100 BISCAYNE BLVD., SUITE 1114, MIAMI, FL, 33132
G14000006409 NUTRITION MATTERS CONSULTING EXPIRED 2014-01-18 2019-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2020-08-07 14613 SW 128 CT RD, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 100 Biscayne Blvd, 1114, MIAMI, FL 33132 -

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24824P0501
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18945.00
Base And Exercised Options Value:
18945.00
Base And All Options Value:
18945.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-12-28
Description:
IMPLANT
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24823P2236
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16300.00
Base And Exercised Options Value:
16300.00
Base And All Options Value:
16300.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-08-16
Description:
STAIR LIFT
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24815P8228
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8226.00
Base And Exercised Options Value:
8226.00
Base And All Options Value:
8226.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-10
Description:
SCREW
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
0.33
Total Face Value Of Loan:
20833.33
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16200.00
Total Face Value Of Loan:
16200.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,422.36
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $12,150
Utilities: $4,050
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,189.73
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $20,828.33
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State