Search icon

NOVA ORTHOPEDIC CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: NOVA ORTHOPEDIC CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVA ORTHOPEDIC CLINIC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P93000041868
FEI/EIN Number 650419315

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

Address: 1420 SW 1 ST, MIAMI, FL, 33135, US
Mail Address: 1420 SW 1 ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003829227 2006-08-15 2016-02-15 1420 SW 1ST ST, MIAMI, FL, 331352203, US 1420 SW 1ST ST, MIAMI, FL, 331352203, US

Contacts

Phone +1 305-545-7777
Fax 3055458163

Authorized person

Name MR. CHRISTOPHER J LEYVA
Role PRESIDENT
Phone 3055457777

Taxonomy

Taxonomy Code 335E00000X - Prosthetic/Orthotic Supplier
Is Primary Yes

Key Officers & Management

Name Role Address
LEYVA JASON Owner 1420 SW 1 ST, MIAMI, FL, 33135
LEYVA JASON Agent 1420 SW 1 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-12-21 - -
REGISTERED AGENT NAME CHANGED 2020-12-21 LEYVA, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-03 1420 SW 1 ST, MIAMI, FL 33135 -
AMENDMENT 2015-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1420 SW 1 ST, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000509984 ACTIVE 1000000967270 DADE 2023-10-19 2043-10-25 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J15000935656 LAPSED 15-10921 SP 23 MIAMI-DADE COUNTY COURT 2015-09-09 2020-10-06 $2,856.00 PW MINOR & SON, P.O. BOX 678, BATAVIN, NY, 14021

Documents

Name Date
ANNUAL REPORT 2022-06-18
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-12-21
REINSTATEMENT 2019-11-16
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-09-01
AMENDED ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State