Search icon

CSI-PIONEER, INC. - Florida Company Profile

Company Details

Entity Name: CSI-PIONEER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Feb 2003 (22 years ago)
Document Number: F03000001006
FEI/EIN Number 830349993

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10451 NW 117TH AVENUE, SUITE 110, MIAMI, FL, 33178, US
Mail Address: 10451 NW 117TH AVENUE, SUITE 110, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: TENNESSEE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538363783 2007-06-12 2020-08-22 10300 SW 72ND ST STE 410, MIAMI, FL, 331733019, US 10300 SW 72ND ST STE 410, MIAMI, FL, 331733019, US

Contacts

Phone +1 305-596-5184
Fax 3055989830

Authorized person

Name MR. STEVE HOCHHAUSER
Role CHIEF OPERATING OFFICER
Phone 3058211262

Taxonomy

Taxonomy Code 251G00000X - Community Based Hospice Care Agency
License Number NR30211117
State FL
Is Primary No
Taxonomy Code 251J00000X - Nursing Care Agency
License Number NR30211117
State FL
Is Primary No

Key Officers & Management

Name Role Address
GOLEMI GLEN J President 10451 NW 117TH AVENUE SUITE 110, MIAMI, FL, 33178
Alvarez Jose E Chief Financial Officer 10451 NW 117th Avenue Suite 110, Miami, FL, 33178
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 10451 NW 117TH AVENUE, SUITE 110, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2011-11-23 CORPORATE CREATIONS NETWORK, INC. -
CHANGE OF MAILING ADDRESS 2008-05-28 10451 NW 117TH AVENUE, SUITE 110, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State