Search icon

VIPA HEALTH SOLUTIONS, LLC

Company Details

Entity Name: VIPA HEALTH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Dec 2000 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L00000014917
FEI/EIN Number 651098500
Address: 8000 SW 117th Avenue, PHC, MIAMI, FL, 33183, US
Mail Address: 8000 SW 117 AVE, PHC, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508530114 2021-08-06 2021-08-06 8000 SW 117TH AVE PH C, KENDALL, FL, 331834816, US 8000 SW 117TH AVE PH C, KENDALL, FL, 331834816, US

Contacts

Phone +1 305-227-7780
Fax 3052783033

Authorized person

Name MR. RUBEN GARCIA
Role CEO
Phone 3052277780

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 015185000
State FL

Agent

Name Role Address
PALOMO, MD ANDRES Agent 8000 SW 117th Avenue, MIAMI, FL, 33183

Manager

Name Role Address
PALOMO ANDRES Manager 8000 SW 117 AVE, MIAMI, FL, 33183
GARCIA RUBEN Manager 8000 SW 117TH AVE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039263 SMARTEMR ACTIVE 2017-04-12 2027-12-31 No data 8000 SW 117TH AVENUE, PH-C, KENDALL, FL, 33183
G09000134721 SMARTEMR EXPIRED 2009-07-14 2014-12-31 No data 7171 S.W. 62ND AVE, STE. 301, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 8000 SW 117th Avenue, PH-C, MIAMI, FL 33183 No data
LC AMENDMENT 2016-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-14 8000 SW 117th Avenue, PHC, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2013-06-14 8000 SW 117th Avenue, PHC, MIAMI, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2010-02-18 PALOMO, MD, ANDRES No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
LC Amendment 2016-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State