Search icon

BORINQUEN HEALTH CARE CENTER, INC.

Company Details

Entity Name: BORINQUEN HEALTH CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jul 1972 (53 years ago)
Document Number: 723839
FEI/EIN Number 591417397
Address: 3601 FEDERAL HIGHWAY, MIAMI, FL, 33137, US
Mail Address: 3883 Biscayne Blvd., Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306503388 2021-11-24 2022-09-21 3601 FEDERAL HWY, MIAMI, FL, 331373795, US 5040 NW 7TH ST STE 170, MIAMI, FL, 331263425, US

Contacts

Phone +1 305-576-6611
Fax 7864762813

Authorized person

Name PAUL C. VELEZ
Role CEO / PRESIDENT
Phone 3055766611

Taxonomy

Taxonomy Code 261QF0400X - Federally Qualified Health Center (FQHC)
Is Primary Yes

Agent

Name Role Address
VELEZ PAUL C Agent 3883 Biscayne Blvd., Miami, FL, 33137

Chairman

Name Role Address
PEREZ EVA Chairman 5900 N.E. 4TH COURT, MIAMI, FL, 33137

Director

Name Role Address
VELEZ AUREA I Director 19703 E. CYPRESS CT., MIAMI LAKES, FL, 33015
VELEZ PAUL C Director 3601 FEDERAL HWY, MIAMI, FL, 33137

Secretary

Name Role Address
LAFOREST MARGARET Secretary 153 N.W. 96 ST., MIAMI, FL, 33150

President

Name Role Address
VELEZ PAUL C President 3601 FEDERAL HWY, MIAMI, FL, 33137

Chief Executive Officer

Name Role Address
VELEZ PAUL C Chief Executive Officer 3601 FEDERAL HWY, MIAMI, FL, 33137

Vice President

Name Role Address
VELEZ AUREA I Vice President 19703 E. CYPRESS CT., MIAMI LAKES, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075291 BORINQUEN MEDICAL CENTERS ACTIVE 2018-07-10 2028-12-31 No data 3601 FEDERAL HIGHWAY, MIAMI, FL, 33183
G17000105854 BORINQUEN PHARMACY ACTIVE 2017-09-25 2027-12-31 No data 3601 NE FEDERAL HIGHWAY, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
AMENDMENT 2017-10-06 No data No data
REINSTATEMENT 1994-09-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1985-08-29 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data
NAME CHANGE AMENDMENT 1974-10-21 BORINQUEN HEALTH CARE CENTER, INC. No data

Court Cases

Title Case Number Docket Date Status
BORINQUEN HEALTH CARE CENTER, INC., VS ICARE RX, LLC, et al., 3D2022-1810 2022-10-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3936

Parties

Name BORINQUEN HEALTH CARE CENTER, INC.
Role Appellant
Status Active
Representations Lazaro Vazquez, JORGE A. DUARTE, Anthony Accetta, Andrew T. Trailor
Name ICARE RX LLC
Role Appellee
Status Active
Representations Kelsey K. Black, Kenneth W. Waterway, JESSICA Z. GREENBURG
Name HEALTHCAP SOLUTIONS LLC
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-21
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. Upon consideration of Petitioner’s Request for Attorney’s Fees and Costs, it is ordered that said Request is hereby denied.
Docket Date 2022-11-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BORINQUEN HEALTH CARE CENTER, INC.
Docket Date 2022-11-17
Type Response
Subtype Reply
Description REPLY ~ RINQUEN HEALTH CARE CENTER, INC.'S REPLY TORESPONDENTS' RESPONSE IN OPPOSITION TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of BORINQUEN HEALTH CARE CENTER, INC.
Docket Date 2022-11-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ICARE RX, LLC
Docket Date 2022-11-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITIONTO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ICARE RX, LLC
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-10-24
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the Petitioner’s Motion to Stay Enforcement of Trial Court Order rendered on October 4, 2022, is granted, and that Order is hereby stayed pending further Order of this Court. Within fifteen (15) days from the date of this Order, the Respondent shall file a response to the Petition for Writ of Certiorari. LINDSEY, HENDON, and BOKOR, JJ., concur.
Docket Date 2022-10-21
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BORINQUEN HEALTH CARE CENTER, INC.
Docket Date 2022-10-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONER, BORINQUEN HEALTH CARE CENTER, INC.'S MOTION TO STAY ENFORCEMENT OF TRIAL COURT ORDER RENDERED ON OCTOBER 4, 2022 DENYING DEFENDANT'S MOTION FOR PROTECTIVE ORDER AS TO PLAINTIFF'S ATTEMPT TO DEPOSE ATTORNEY JORGE DUARTE
On Behalf Of BORINQUEN HEALTH CARE CENTER, INC.
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BORINQUEN HEALTH CARE CENTER, INC.

Date of last update: 03 Feb 2025

Sources: Florida Department of State