Search icon

SUAREZ GROUP HOME, INC.

Company Details

Entity Name: SUAREZ GROUP HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2002 (23 years ago)
Document Number: P00000048018
FEI/EIN Number 651008250
Address: 15815 NW 47th Ave, MIAMI, FL, 33054, US
Mail Address: 15815 NW 47th Ave, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750846218 2019-02-08 2022-01-24 17131 NW 57TH AVE, MIAMI GARDENS, FL, 330553923, US 17131 NW 57TH AVE, MIAMI GARDENS, FL, 330553923, US

Contacts

Phone +1 305-620-4527
Fax 3056271975

Authorized person

Name RUBEN SUAREZ
Role PRESIDENT
Phone 3053457974

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No
Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary Yes
Taxonomy Code 385H00000X - Respite Care
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 687342196
State FL
Issuer MEDICAID
Number 680712796
State FL

Agent

Name Role Address
SUAREZ RUBEN G Agent 17131 N.W. 57TH AVENUE, MIAMI, FL, 33055

President

Name Role Address
SUAREZ RUBEN G President 17131 N.W. 57TH AVENUE, MIAMI, FL, 33055

Director

Name Role Address
SUAREZ RUBEN G Director 17131 N.W. 57TH AVENUE, MIAMI, FL, 33055

Vice President

Name Role Address
Armando Hernandez B Vice President 15815 NW 47th Ave, Miami, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 15815 NW 47th Ave, MIAMI, FL 33054 No data
CHANGE OF MAILING ADDRESS 2023-05-02 15815 NW 47th Ave, MIAMI, FL 33054 No data
REINSTATEMENT 2002-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State