Search icon

INNOVATIVE CARE, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-022385

Parties

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*

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54900
Loan Approval Amount (current) 54900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33027-2544
Project Congressional District FL-25
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55371.23
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State