Search icon

MED-TECH SERVICES OF DADE, INC.

Company Details

Entity Name: MED-TECH SERVICES OF DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2025 (19 days ago)
Document Number: P00000073982
FEI/EIN Number 65-1033439
Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023064581 2006-05-26 2023-09-18 6330 SPRINT PKWY STE 300, OVERLAND PARK, KS, 662111157, US 5757 BLUE LAGOON DR STE 110, MIAMI, FL, 331262035, US

Contacts

Phone +1 305-821-5553
Fax 3058211929

Authorized person

Name JOHN NICHOLS
Role AUTHORIZED SIGNATORY
Phone 3058215553

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1627107 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 5025967300

Filings since 2015-09-29

Form type EFFECT
File number 333-206995-12
Filing date 2015-09-29
File View File

Filings since 2015-09-29

Form type 424B3
File number 333-206995-12
Filing date 2015-09-29
File View File

Filings since 2015-09-24

Form type CORRESP
Filing date 2015-09-24
File View File

Filings since 2015-09-23

Form type UPLOAD
Filing date 2015-09-23
File View File

Filings since 2015-09-17

Form type S-4
File number 333-206995-12
Filing date 2015-09-17
File View File

Filings since 2014-12-29

Form type EFFECT
File number 333-200963-64
Filing date 2014-12-29
File View File

Filings since 2014-12-29

Form type 424B3
File number 333-200963-64
Filing date 2014-12-29
File View File

Filings since 2014-12-15

Form type S-4
File number 333-200963-64
Filing date 2014-12-15
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
Diamond Susan M Chief Financial Officer 500 West Main Street, Louisville, KY, 40202

Auth

Name Role Address
Nichols John Auth 500 West Main Street, Louisville, KY, 40202

Vice President

Name Role Address
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
Marcoux Robert MJr. Vice President 500 West Main Street, Louisville, KY, 40202

Director

Name Role Address
Diamond Susan M Director 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Director 500 West Main Street, Louisville, KY, 40202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081870 CENTERWELL HOME HEALTH ACTIVE 2022-07-11 2027-12-31 No data 3350 RIVERWOOD PARKWAY, STE 1400, ATLANTA, GA, 30339
G20000161613 KINDRED AT HOME ACTIVE 2020-12-21 2025-12-31 No data 3350 RIVERWOOD PKWY, SUITE 1400, ATLANTA, GA, 30339
G15000081742 KINDRED AT HOME EXPIRED 2015-08-07 2020-12-31 No data ATTN: JENNY LINET, 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202
G12000101232 SENIOR HOME CARE EXPIRED 2012-10-17 2017-12-31 No data 311 PARK PLACE BLVD, STE 500, CLEARWATER, FL, 33758

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-14 No data No data
AMENDMENT 2024-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 No data
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 No data
REGISTERED AGENT NAME CHANGED 2013-12-09 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Amendment 2025-01-14
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-09-12
Amendment 2024-04-11
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State