Search icon

SUPERIOR NURSE PARTNERS, LLC

Company Details

Entity Name: SUPERIOR NURSE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: L13000143830
FEI/EIN Number 46-3915118
Address: 9320 SW 8th Street, Pembroke Pines, FL, 33025, US
Mail Address: 9320 SW 8th Street, Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033507520 2015-01-06 2015-01-06 8362 PINES BLVD, SUITE 272, PEMBROKE PINES, FL, 330246600, US 12251 TAFT ST, SUITE 302, PEMBROKE PINES, FL, 330261901, US

Contacts

Phone +1 954-239-8548
Fax 9542398501

Authorized person

Name MRS. JOAN S QUINLAND
Role ADMINISTRATOR
Phone 9542398548

Taxonomy

Taxonomy Code 251J00000X - Nursing Care Agency
License Number 30211746
State FL
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 30211746
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NURSE REGISTRY
Number 30211746
State FL

Agent

Name Role Address
QUINLAND JOAN Agent 9320 SW 8th Street, Pembroke Pines, FL, 33025

Manager

Name Role Address
Quinland Joan Manager 9320 SW 8th Street, Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 9320 SW 8th Street, Pembroke Pines, FL 33025 No data
CHANGE OF MAILING ADDRESS 2020-03-14 9320 SW 8th Street, Pembroke Pines, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 9320 SW 8th Street, Pembroke Pines, FL 33025 No data
REINSTATEMENT 2017-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-27 QUINLAND, JOAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State