Search icon

PRIME CARE HEALTH AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: PRIME CARE HEALTH AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME CARE HEALTH AGENCY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Nov 1985 (39 years ago)
Document Number: M23344
FEI/EIN Number 592596595

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7951 SW 6th Street, Plantation, FL, 33324, US
Mail Address: 7951 SW 6th Street, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477556751 2005-05-31 2019-07-10 11440 N KENDALL DR STE 500, MIAMI, FL, 331761025, US 11440 N KENDALL DR STE 500, MIAMI, FL, 331761025, US

Contacts

Phone +1 305-591-7774
Fax 3055948951

Authorized person

Name MRS. MARIA GRIECO
Role ADMINISTRATOR
Phone 3055917774

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA20960096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 027021103
State FL
Issuer MEDICAID
Number 678246900
State FL
Issuer BCBS
Number JO6
State FL
Issuer MEDICAID
Number 027021100
State FL
Issuer MEDICAID
Number 027021196
State FL
Issuer MEDICAID
Number 027021101
State FL

Key Officers & Management

Name Role Address
Valletti Gaston H Director 7951 SW 6th Street, Plantation, FL, 33324
NICOLINI NATALIA Director 7951 SW 6th Street, Plantation, FL, 33324
Valletti Gaston H Agent 7951 SW 6th Street, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054522 PRINCIPLE HEALTH SERVICES ACTIVE 2016-06-02 2026-12-31 - 7951 SW 6TH STREET, STE 106, PLANTATION, FL, 33324
G09000115453 PRINCIPLE HEALTH SERVICES EXPIRED 2009-06-09 2014-12-31 - 8405 NW 53RD STREET, SUITE B-106, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 7951 SW 6th Street, Suite 106, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-02-19 7951 SW 6th Street, Suite 106, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 7951 SW 6th Street, Suite 106, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-03-04 Valletti, Gaston H. -

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-10-15
AMENDED ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV VA248BO0046 2008-03-24 - -
Unique Award Key CONT_IDV_VA248BO0046_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HOMEMAKER HOME HEALTH AIDE
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient PRIME CARE HEALTH AGENCY INC
UEI NQNHEYJ35NZ7
Legacy DUNS 148577489
Recipient Address 8405 NW 53RD ST # B106, MIAMI, 331664511, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7754807301 2020-04-30 0455 PPP 11440 N KENDALL DRIVE SUITE 500, MIAMI, FL, 33173
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317006
Loan Approval Amount (current) 317006
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-1000
Project Congressional District FL-27
Number of Employees 80
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321609.1
Forgiveness Paid Date 2021-10-20
6869568608 2021-03-23 0455 PPS 11440 N Kendall Dr Ste 500, Miami, FL, 33176-1006
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313887
Loan Approval Amount (current) 313887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-1006
Project Congressional District FL-27
Number of Employees 120
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318333.02
Forgiveness Paid Date 2022-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State