Search icon

BRIOVARX OF FLORIDA, INC.

Company Details

Name: BRIOVARX OF FLORIDA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893979
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 11000 Optum Circle, Eden Prairie, MN, United States, 55344
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BRIOVARX OF FLORIDA, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIN ANN SATTERWHITE Chief Executive Officer 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Address 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-08 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408000690 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230418004073 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210430060398 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190411060938 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-36929 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State