Search icon

HEALTH CHOICE NETWORK OF FLORIDA, INC.

Company Details

Entity Name: HEALTH CHOICE NETWORK OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Jun 1994 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Aug 2009 (16 years ago)
Document Number: N94000003230
FEI/EIN Number 65-0504316
Address: 9064 N.W. 13 TERRACE, DORAL, FL 33172
Mail Address: 9064 N.W. 13 TERRACE, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689322547 2022-03-10 2022-03-10 9064 NW 13TH TER, DORAL, FL, 331722907, US 9064 NW 13TH TER, DORAL, FL, 331722907, US

Contacts

Phone +1 305-418-9646

Authorized person

Name BLANCA MARGARITA OLLET
Role COO
Phone 7862556633

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUARDIAN DENTAL 2010 650504316 2012-01-26 HEALTH CHOICE NETWORK OF FLORIDA, INC 160
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-09-01
Business code 541519
Sponsor’s telephone number 3055991015
Plan sponsor’s mailing address 9064 NW 13 TH TERRACE, MIAMI, FL, 33172
Plan sponsor’s address 9064 NW 13 TH TERRACE, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 650504316
Plan administrator’s name HEALTH CHOICE NETWORK OF FLORIDA, INC
Plan administrator’s address 9064 NW 13 TH TERRACE, MIAMI, FL, 33172
Administrator’s telephone number 3055991015

Number of participants as of the end of the plan year

Active participants 160
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-01-26
Name of individual signing RUSSELL HUZIOR
Valid signature Filed with authorized/valid electronic signature
403B THRIFT PLAN OF HEALTH CHOICE NETWORK OF FLORIDA, INC 2009 650504316 2012-02-09 HEALTH CHOICE NETWORK OF FLORIDA, INC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621610
Sponsor’s telephone number 3055991015
Plan sponsor’s mailing address 9064 NW13TH TERRACE, MIAMI, FL, 33172
Plan sponsor’s address 9064 NW13TH TERRACE, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 650504316
Plan administrator’s name HEALTH CHOICE NETWORK OF FLORIDA, INC
Plan administrator’s address 9064 NW13TERRACE, MIAMI, FL, 33172
Administrator’s telephone number 3055991015

Number of participants as of the end of the plan year

Active participants 123
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 155
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2012-02-09
Name of individual signing RUSSELL HUZIOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Romillo, Alejandro Agent 9064 N.W. 13 TERRACE, DORAL, FL 33172

Chief Executive Officer

Name Role Address
Romillo, Alejandro Chief Executive Officer 9064 N.W. 13 TERRACE, DORAL, FL 33172

Vice Chairman

Name Role Address
Perez, Claudio Vice Chairman 9064 N.W. 13 TERRACE, DORAL, FL 33172

Secretary

Name Role Address
NEASMAN, ANNIE Secretary 9064 N.W. 13 TERRACE, DORAL, FL 33172

Chairman

Name Role Address
Dorso, Elodie Chairman 9064 N.W. 13 TERRACE, DORAL, FL 33172

Treasurer

Name Role Address
Hoback, Sherry Treasurer 9064 N.W. 13 TERRACE, DORAL, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022364 SOUTH FLORIDA REGIONAL EXTENSION CENTER EXPIRED 2010-03-08 2015-12-31 No data 9064 NW 13 TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-26 Romillo, Alejandro No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 9064 N.W. 13 TERRACE, DORAL, FL 33172 No data
AMENDMENT AND NAME CHANGE 2009-08-04 HEALTH CHOICE NETWORK OF FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-11 9064 N.W. 13 TERRACE, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2006-07-11 9064 N.W. 13 TERRACE, DORAL, FL 33172 No data
AMENDMENT 2002-07-10 No data No data
AMENDED AND RESTATEDARTICLES 1995-07-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000221639 TERMINATED 1000000578396 LEE 2014-01-27 2034-02-21 $ 102,095.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000082577 TERMINATED 1000000570137 MIAMI-DADE 2014-01-10 2034-01-15 $ 4,872.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001805697 TERMINATED 1000000557370 MIAMI-DADE 2013-12-16 2033-12-26 $ 2,144.18 STATE OF FLORIDA0124741

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State