Search icon

CARDIOVASCULAR INNOVATION, INC - Florida Company Profile

Company Details

Entity Name: CARDIOVASCULAR INNOVATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDIOVASCULAR INNOVATION, 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: 17 Oct 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: P13000085530
FEI/EIN Number 46-5099641

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

Address: 1005 NE 125TH ST, North Miami, FL, 33161, US
Mail Address: 1005 NE 125TH ST, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZARRO LUIS A President 1241 Stirling Road, Dania Beach, FL, 33004
Carvallo Ligia Agent 1241 Stirling Road, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 1005 NE 125TH ST, Suite #102, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-11-26 1005 NE 125TH ST, Suite #102, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1241 Stirling Road, STE 116, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2020-02-13 Carvallo, Ligia -
AMENDMENT 2014-12-16 - -
AMENDMENT 2013-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State