Search icon

OPTUM INFUSION SERVICES 550, LLC

Company Details

Name: OPTUM INFUSION SERVICES 550, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2008 (17 years ago)
Authority Date: 15 Apr 2008 (17 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0702953
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 7167 E Kemper Rd, Cincinnati, OH 45249
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Member

Name Role
Diplomat Blocker, LLC Member

Organizer

Name Role
PHILIP C. RIELLY Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 262376 Home Medical Equipment and Services Provider Surrendered 2021-10-07 - - 2021-10-07 7167 E. Kemper Road, Cincinnati, OH 45249
Department of Professional Licensing 273701 Home Medical Equipment and Services Provider Active 2021-10-07 - - 2026-09-30 7167 E. Kemper Rd., Cincinnati, OH 45249
Department of Professional Licensing 262375 Home Medical Equipment and Services Provider Surrendered 2020-02-10 - - 2021-07-26 311 Pomona Dr., Suite B & C, Greensboro, NC 27407
Department of Professional Licensing 174674 Home Medical Equipment and Services Provider Expired 2017-09-29 - - 2020-02-10 311 Pomona Dr. Suite B & C, Greensboro, NC 27407
Department of Professional Licensing 170423 Home Medical Equipment and Services Provider Expired 2015-10-26 - - 2018-09-30 4004 Spring Garden St, Ste D, Greensboro, NC 27407
Department of Professional Licensing 170376 Home Medical Equipment and Services Provider Expired 2015-04-21 - - 2020-02-10 7167 E Kemper Rd, Cincinnati, OH 45249
Department of Professional Licensing 170074 Home Medical Equipment and Services Provider Expired 2012-11-26 - - 2015-04-21 10828 Kenwood Rd, Cincinnati, OH 45242

Former Company Names

Name Action
BIORX, LLC Old Name

Assumed Names

Name Status Expiration Date
DIPLOMAT SPECIALTY INFUSION GROUP Inactive 2021-11-09

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-01
Principal Office Address Change 2023-06-01
Annual Report 2022-05-17
Certificate of Withdrawal of Assumed Name 2021-10-05
Amendment 2021-08-10
Annual Report 2021-06-09
Registered Agent name/address change 2020-08-04
Annual Report 2020-06-04
Annual Report 2019-06-12

Sources: Kentucky Secretary of State