Entity Name: | INNOVATIVE CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INNOVATIVE CARE, 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: | 03 Dec 1999 (25 years ago) |
Document Number: | P99000105485 |
FEI/EIN Number |
650963136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1 SW 129th Ave, PEMBROKE PINES, FL, 33027, US |
Address: | 12600 PEMBROKE RD, SUITE 100, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1417169210 | 2007-05-04 | 2022-07-21 | 1 SW 129TH AVE, SUITE 109, PEMBROKE PINES, FL, 330271761, US | 12600 PEMBROKE RD, SUITE 100, MIRAMAR, FL, 330272544, US | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 954-450-9595 |
Fax | 9544509774 |
Phone | +1 954-432-5400 |
Fax | 8776714101 |
Authorized person
Name | DR. GOKHAN GUVENLI |
Role | MEDICAL DIRECTOR |
Phone | 9544509595 |
Taxonomy
Taxonomy Code | 207Q00000X - Family Medicine Physician |
License Number | OS10374 |
State | FL |
Is Primary | No |
Taxonomy Code | 207RG0300X - Geriatric Medicine (Internal Medicine) Physician |
License Number | ME53538 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | GROUP MEDICARE # |
Number | BF602 |
State | FL |
Issuer | DR. MARTINEZ MEDICARE |
Number | BW654Z |
State | FL |
Issuer | DR. GUVENLI MEDICARE |
Number | CA283W |
State | FL |
Name | Role | Address |
---|---|---|
GOZLEVELI Farideh Phd | Chief Executive Officer | 1 SW 129th Ave, PEMBROKE PINES, FL, 33027 |
GOZLEVELI Farideh Phd | Agent | 1 SW 129th Ave, STE 304, Pembroke Pines, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000027171 | PRIMARY CARE OFFICES | ACTIVE | 2011-03-16 | 2026-12-31 | - | 1 S.W. 129TH. AVE., SUITE #304, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-02-16 | GOZLEVELI, Farideh, Phd | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 12600 PEMBROKE RD, SUITE 100, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 1 SW 129th Ave, STE 304, Pembroke Pines, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2013-04-27 | 12600 PEMBROKE RD, SUITE 100, MIRAMAR, FL 33027 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALDO MONTES, M.D and MCCI GROUP HOLDINGS, LLC, VS INNOVATIVE CARE, INC. | 4D2019-3188 | 2019-10-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MCCI GROUP HOLDINGS, LLC |
Role | Petitioner |
Status | Active |
Name | ALDO MONTES, M.D |
Role | Petitioner |
Status | Active |
Representations | Jason D. Joffe, Alvin Bruce Davis, P. Jan Kubicsz |
Name | INNOVATIVE CARE, INC. |
Role | Respondent |
Status | Active |
Representations | Michael B. Green, Mark Ragusa, Kenneth B. Bell, Aaron Jay Horowitz |
Name | Hon. John J. Murphy , III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the October 15, 2019, petition for writ of mandamus is dismissed. Dismissal is without prejudice for petitioner to seek future appropriate appellate review. Further,ORDERED that respondent’s December 18, 2019 motion for attorney's fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that petitioner’s December 23, 2019 motion for appellate fees is denied.LEVINE, C.J., DAMOORGIAN and CONNER, JJ., concur. |
Docket Date | 2020-02-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-12-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ALDO MONTES, M.D |
Docket Date | 2019-12-23 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | ALDO MONTES, M.D |
Docket Date | 2019-12-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | INNOVATIVE CARE, INC. |
Docket Date | 2019-12-16 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | INNOVATIVE CARE, INC. |
Docket Date | 2019-12-16 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | INNOVATIVE CARE, INC. |
Docket Date | 2019-11-26 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response. |
Docket Date | 2019-10-16 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2019-10-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-10-15 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | ALDO MONTES, M.D |
Docket Date | 2019-10-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY* |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3987887208 | 2020-04-27 | 0455 | PPP | 12600 Pembroke Rd SUITE 100, MIRAMAR, FL, 33027-2544 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State