Search icon

OPUSCARE OF FLORIDA LLC

Company Details

Entity Name: OPUSCARE OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 May 2016 (9 years ago)
Document Number: L16000092535
FEI/EIN Number 84-1918345
Address: 9730 E Fern ST, MIAMI, FL, 33157-5440, US
Mail Address: 9730 E Fern St, MIAMI, FL, 33157-5440, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033753793 2019-11-05 2024-01-10 6900 SW 80TH ST, MIAMI, FL, 331434931, US 9730 E FERN ST, MIAMI, FL, 331575440, US

Contacts

Phone +1 305-591-1606
Fax 3055911618

Authorized person

Name NICOLAS I ROQUE
Role ADMINISTRATOR/CCO
Phone 3055911606

Taxonomy

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

Agent

Name Role Address
ARMAS ALFREDO J Agent 2701 South Lejeune Road, Coral Gables, FL, 33134

Chief Executive Officer

Name Role Address
ROQUE-VELASCO ISMAEL DR. Chief Executive Officer 9730 E Fern St, MIAMI, FL, 331575440

Chief Financial Officer

Name Role Address
ASSAPIMONWAIT SIRICHAI Chief Financial Officer 9730 E Fern St, MIAMI, FL, 331575440

Admi

Name Role Address
Roque Nicolas I Admi 9730 E Fern St, Miami, FL, 331575440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123293 OPUSCARE OF SOUTH FLORIDA ACTIVE 2019-11-18 2029-12-31 No data 6900 SW 80TH ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 9730 E Fern ST, MIAMI, FL 33157-5440 No data
CHANGE OF MAILING ADDRESS 2024-10-08 9730 E Fern ST, MIAMI, FL 33157-5440 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 2701 South Lejeune Road, 10 Floor, Coral Gables, FL 33134 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-09
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-10-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State