Entity Name: | INNOVATIVE GX FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Jul 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jun 2022 (3 years ago) |
Document Number: | P95000054604 |
FEI/EIN Number | 65-0648242 |
Address: | 4805 NW 2ND AVE., BOCA RATON, FL 33431 |
Mail Address: | 4805 NW 2ND AVE., BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1891721536 | 2006-06-24 | 2022-09-06 | 4805 NW 2ND AVE, BOCA RATON, FL, 334314141, US | 4805 NW 2ND AVE, BOCA RATON, FL, 334314141, US | |||||||||||||||||||||||||||||||
|
Phone | +1 561-235-3883 |
Fax | 5613673218 |
Authorized person
Name | DR. ALAN D. PIERCE |
Role | LABORATORY DIRECTOR |
Phone | 5612353883 |
Taxonomy
Taxonomy Code | 291U00000X - Clinical Medical Laboratory |
License Number | 800009934 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 291U00000X - Clinical Medical Laboratory |
State | FL |
Is Primary | No |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 017475300 |
State | FL |
Name | Role | Address |
---|---|---|
Morris, Dean | Agent | 4805 NW 2ND AVE., BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
Santana, Davian | President | 4805 NW 2ND AVE, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
Santana, Davian | Chief Executive Officer | 4805 NW 2ND AVE, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
Santana, Davian | Director | 4805 NW 2ND AVE, BOCA RATON, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-27 | Morris, Dean | No data |
AMENDMENT | 2022-06-07 | No data | No data |
NAME CHANGE AMENDMENT | 2022-05-06 | INNOVATIVE GX FLORIDA. INC. | No data |
AMENDMENT | 2017-10-30 | No data | No data |
AMENDMENT | 2017-10-06 | No data | No data |
AMENDMENT | 2017-08-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 4805 NW 2ND AVE., BOCA RATON, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 4805 NW 2ND AVE., BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 4805 NW 2ND AVE., BOCA RATON, FL 33431 | No data |
AMENDMENT | 2015-05-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001217636 | LAPSED | 09 020672 CA CE 04 | CIRCUIT COURT, BROWARD COUNTY | 2009-05-27 | 2014-06-01 | $2,725,868.22 | MRB, LLC, 2030 WEST MCNAB ROAD, FORT LAUDERDALE, FL 33309 |
J09001204949 | LAPSED | 09-020670 (18) | BROWARD COUNTY CIRCUIT COURT | 2009-05-18 | 2014-05-18 | $6,096,762.86 | MARK GINSBURG AND LENKA GINSBURG, 1121 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-06-14 |
Amendment | 2022-06-07 |
Name Change | 2022-05-06 |
ANNUAL REPORT | 2022-03-04 |
AMENDED ANNUAL REPORT | 2021-08-19 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State