Search icon

MAXICARE SELECT, INC.

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
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467678813 2007-04-17 2015-08-27 8333 W. MCNAB RD. #113, TAMARAC, FL, 33321, US 8333 W. MCNAB RD #113, TAMARAC, FL, 33321, US

Contacts

Phone +1 954-771-2399
Fax 9547712491

Authorized person

Name LISA COOPER
Role PRESIDENT
Phone 9547712399

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299991555
State FL
Is Primary Yes
Taxonomy Code 251E00000X - Home Health Agency
License Number 299991469
State FL
Is Primary No

Agent

Name Role Address
Cooper Lisa Agent 4300 N University Dr, Lauderhill, FL, 33351

Secretary

Name Role Address
Cooper Lisa Secretary 4300 N University Dr, Lauderhill, FL, 33351

Treasurer

Name Role Address
Baumann Brent Treasurer 4300 N University Dr, Lauderhill, FL, 33351

Vice President

Name Role Address
Beavers Shad Vice President 4300 N University Dr, Lauderhill, FL, 33351

President

Name Role Address
McDonald Brian President 4300 N University Dr, Lauderhill, FL, 33351

Othe

Name Role Address
Legacy Care Partners, LLC Othe 4300 N University Dr, Lauderhill, FL, 33351

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-06 4300 N University Dr, STE D106, Lauderhill, FL 33351 No data
CHANGE OF MAILING ADDRESS 2023-09-06 4300 N University Dr, STE D106, Lauderhill, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2020-02-17 Cooper, Lisa No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State