Search icon

MAXICARE SELECT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAXICARE SELECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2000 (25 years ago)
Document Number: P00000020241
FEI/EIN Number 650986933
Address: 4300 N University Dr, Lauderhill, FL, 33351, US
Mail Address: 4300 N University Dr, Lauderhill, FL, 33351, US
ZIP code: 33351
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Lisa Secretary 4300 N University Dr, Lauderhill, FL, 33351
Baumann Brent Treasurer 4300 N University Dr, Lauderhill, FL, 33351
Beavers Shad Vice President 4300 N University Dr, Lauderhill, FL, 33351
McDonald Brian President 4300 N University Dr, Lauderhill, FL, 33351
Legacy Care Partners, LLC Othe 4300 N University Dr, Lauderhill, FL, 33351
Cooper Lisa Agent 4300 N University Dr, Lauderhill, FL, 33351

National Provider Identifier

NPI Number:
1467678813

Authorized Person:

Name:
LISA COOPER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
9547712491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035868 MULTI-MED HEALTHCARE EXPIRED 2015-04-09 2020-12-31 - 934 NORTH UNIVERSITY DRIVE, SUITE 219, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-26 4300 N University Dr, STE D106, Lauderhill, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-06 4300 N University Dr, STE D106, Lauderhill, FL 33351 -
CHANGE OF MAILING ADDRESS 2023-09-06 4300 N University Dr, STE D106, Lauderhill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2020-02-17 Cooper, Lisa -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
416700.00
Total Face Value Of Loan:
152533.96

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$416,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,533.96
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,745.11
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $152,533.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State