Entity Name: | PROVIDER INNOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Mar 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P99000027000 |
Address: | 7150 WEST 20TH AVE. STE. 412, HIALEAH, FL 33016 |
Mail Address: | 7150 WEST 20TH AVE. STE. 412, HIALEAH, FL 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REISER, RAYMOND A | Agent | 1 S.E. THIRD AVE. STE. 1860, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
MARTINEZ, ALVARO I | Director | 7150 WEST 20TH AVE., STE. 412 HIALEAH, FL 33016 |
ZEQUERIA, MARCOS | Director | 7100 WEST 20TH AVE., STE. 806 HIALEAH, FL 33016 |
BERG, ELIOT H | Director | 7150 WEST 20TH AVE., STE. 403 HIALEAH, FL 33016 |
KOREMAN, NEIL | Director | 7100 W. 20TH AVE., STE. 107 HIALEAH, FL 33016 |
FERNANDEZ, ERIC | Director | 2140 W. 68TH ST., STE. 402 HIALEAH, FL 33016 |
TODD, FRANK | Director | 7150 W. 20TH AVE., STE. 412 HIALEAH, FL 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 1999-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State