Entity Name: | VITAS HOSPICE SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 23 Apr 2001 (24 years ago) |
Document Number: | M01000000889 |
FEI/EIN Number |
651094331
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: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1366615692 | 2008-04-08 | 2009-07-23 | 5430 NW 33RD AVE, SUITE 106, FT LAUDERDALE, FL, 333096349, US | 5430 NW 33RD AVE, SUITE 106, FT LAUDERDALE, FL, 333096349, US | |||||||||||||
|
Phone | +1 866-408-4827 |
Authorized person
Name | MRS. DEIRDRE LAWE |
Role | EXECUTIVE VICE PRESIDENT |
Phone | 3053506925 |
Taxonomy
Taxonomy Code | 251G00000X - Community Based Hospice Care Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Westfall Nicholas | Chief Executive Officer | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Fernandez Alexander | Chief Financial Officer | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
McNamara Kevin J | Director | 255 E. Fifth Street, Cincinnati, OH, 452024726 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 201 S. BISCAYNE BLVD., SUITE 400, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 201 S. BISCAYNE BLVD., SUITE 400, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State