Search icon

ICARE HEALTH SOLUTIONS, LLC

Headquarter

Company Details

Entity Name: ICARE HEALTH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: L13000055120
FEI/EIN Number 46-2604523
Address: 7600 Corporate Center Drive, Miami, FL, 33126, US
Mail Address: 7600 Corporate Center Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ICARE HEALTH SOLUTIONS, LLC, KENTUCKY 1242081 KENTUCKY
Headquarter of ICARE HEALTH SOLUTIONS, LLC, COLORADO 20231861067 COLORADO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750833919 2016-11-03 2016-11-03 7352 NW 34TH ST, MIAMI, FL, 331221266, US 7352 NW 34 ST, MIAMI, FL, 331221266, US

Contacts

Phone +1 786-441-8471

Authorized person

Name MR. LARRY CLARIK
Role CHIEF EXECUTIVE OFFICER
Phone 7864418471

Taxonomy

Taxonomy Code 152W00000X - Optometrist
Is Primary Yes
Taxonomy Code 302F00000X - Exclusive Provider Organization
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 010395800
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Plevyak Dave Manager 3333 Quality Drive, Rancho Cordova, CA, 95670
Harrold Jason Manager 45 Ballas Court, St. Louis, MO, 63131
Stellmacher Ken Manager 7600 Corporate Center Drive, Miami, FL, 33126
Stern Lee Manager 7600 Corporate Center Drive, Miami, FL, 33126
Passuello Lester E Manager 3333 Quality Drive, Rancho Cordova, CA, 95670

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077645 ICARE HEALTH SOLUTIONS EXPIRED 2015-07-27 2020-12-31 No data 7352 N.W. 34TH ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 7600 Corporate Center Drive, Suite 200, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2023-01-24 7600 Corporate Center Drive, Suite 200, Miami, FL 33126 No data
REINSTATEMENT 2020-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State