Search icon

INNOVATIVE GX FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INNOVATIVE GX FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
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 650648242
Address: 4805 NW 2ND AVE., BOCA RATON, FL, 33431, US
Mail Address: 4805 NW 2ND AVE., BOCA RATON, FL, 33431, US
ZIP code: 33431
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santana Davian President 4805 NW 2ND AVE, BOCA RATON, FL, 33431
Cornerstone Law c/o Darren McCartney Agent 1511 E. State Road 434, Winter Springs, FL, 32708

National Provider Identifier

NPI Number:
1891721536
Certification Date:
2025-02-07

Authorized Person:

Name:
DR. MAX O SOLANO
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
8663376895

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 Morris, Dean -
AMENDMENT 2022-06-07 - -
NAME CHANGE AMENDMENT 2022-05-06 INNOVATIVE GX FLORIDA. INC. -
AMENDMENT 2017-10-30 - -
AMENDMENT 2017-10-06 - -
AMENDMENT 2017-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4805 NW 2ND AVE., BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 4805 NW 2ND AVE., BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2016-04-18 4805 NW 2ND AVE., BOCA RATON, FL 33431 -
AMENDMENT 2015-05-04 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State