Search icon

VITAS HEALTHCARE CORPORATION OF FLORIDA - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: VITAS HEALTHCARE CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITAS HEALTHCARE CORPORATION OF FLORIDA 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: 12 Jan 1984 (41 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Dec 2008 (16 years ago)
Document Number: G87584
FEI/EIN Number 65-0160635

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

Address: 201 S Biscayne Blvd, Suite 400, Miami, FL, 33131, US
Mail Address: 201 S Biscayne Blvd, Suite 400, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-127-246
State:
ALABAMA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
JUDKINS BRIAN C Secretary 255 E. Fifth Street, Cincinnati, OH, 452024726
Westfall Nicholas M. President 201 S Biscayne Blvd, Miami, FL, 33131
McNamara Kevin J. Director 255 E. Fifth Street, Cincinnati, OH, 452024726

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
305-350-6993
Contact Person:
ALEXIS AGUIAR
User ID:
P0989620
Phone Number:
E-mail Address:
Fax Number:
305-350-6993
Contact Person:
JAMIE SERRANO
User ID:
P0979884

National Provider Identifier

NPI Number:
1174372510
Certification Date:
2024-05-17

Authorized Person:

Name:
NICHOLAS WESTFALL
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
251G00000X - Community Based Hospice Care Agency
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048256 THE RESIDENCE ACTIVE 2024-04-11 2029-12-31 - 255 E FIFTH ST STE 1050, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 201 S. BISCAYNE BLVD., STE. 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-12 201 S. BISCAYNE BLVD., STE. 400, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
MERGER 2008-12-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000092127
REGISTERED AGENT NAME CHANGED 1994-11-01 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1992-05-13 VITAS HEALTHCARE CORPORATION OF FLORIDA -
NAME CHANGE AMENDMENT 1990-05-29 HOSPICE, INC. -
NAME CHANGE AMENDMENT 1989-11-20 SOUTH ATLANTIC HOSPICE, INC. -

Court Cases

Title Case Number Docket Date Status
Fannie Hurley, Appellant(s), v. Vitas Healthcare Corporation, Vitas Healthcare Corporation of Florida, Palatka Nursing and Rehab OP, LLC, D/B/A/ Radiant Nursing and Rehab at Palatka, Palatka Nursing and Rehab Holdings, LLC f/k/a Crestwood Nursing Home, Crestwood Operations, LLC d/b/a Crestwood Nursing and Rehabilitation Center, Appellee(s). 5D2023-3131 2023-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2023-CA-069

Parties

Name Fannie Hurley
Role Appellant
Status Active
Representations Alexandra Kate Hershorn, Jay Cohen
Name VITAS HEALTHCARE CORPORATION
Role Appellee
Status Active
Representations Kimberly K. Berman, Bradley P. Blystone
Name VITAS HEALTHCARE CORPORATION OF FLORIDA
Role Appellee
Status Active
Name CRESTWOOD OPERATIONS LLC
Role Appellee
Status Active
Name Radiant Nursing and Rehab at Palatka
Role Appellee
Status Active
Name Crestwood Nursing and Rehabilitation Center
Role Appellee
Status Active
Name Crestwood Nursing Home
Role Appellee
Status Active
Name Palatka Rehab and Nursing OP, LLC
Role Appellee
Status Active
Name PALATKA NURSING AND REHAB HOLDINGS LLC
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Response
Subtype Response
Description AE'S ZOOM RESPONSE
On Behalf Of Vitas Healthcare Corporation
Docket Date 2024-10-28
Type Notice
Subtype Notice
Description Notice of Oral Argument via Zoom
View View File
Docket Date 2024-10-28
Type Order
Subtype Order
Description Order; OA RESCHEDULED TO 11/12 @ 10:30 A.M. VIA ZOOM; AES' MOT TO CHANGE DENIED AS MOOT
View View File
Docket Date 2024-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description EMERGENCY MOTION TO CHANGE FORMAT FOR 10/8/24 ORAL ARGUMENT; DENIED AS MOOT PER 10/28 ORDER
On Behalf Of Vitas Healthcare Corporation
Docket Date 2024-07-25
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-07-12
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Fannie Hurley
Docket Date 2024-07-11
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Vitas Healthcare Corporation
Docket Date 2024-07-10
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Vitas Healthcare Corporation
Docket Date 2024-07-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Fannie Hurley
View View File
Docket Date 2024-06-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Vitas Healthcare Corporation
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/10
On Behalf Of Vitas Healthcare Corporation
Docket Date 2024-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Fannie Hurley
Docket Date 2024-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/26- AMENDED
On Behalf Of Fannie Hurley
Docket Date 2024-01-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 1/8 ORDER
On Behalf Of Fannie Hurley
Docket Date 2023-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 302 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2023-11-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-11-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-11-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2023-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO 11/14/2023 OTSC
On Behalf Of Fannie Hurley
Docket Date 2023-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Fannie Hurley
Docket Date 2023-11-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jay Cohen 292192
On Behalf Of Fannie Hurley
Docket Date 2023-10-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kimberly K. Berman 0015399
On Behalf Of Vitas Healthcare Corporation
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vitas Healthcare Corporation
Docket Date 2023-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-10-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State