Search icon

VITAS HEALTHCARE CORPORATION - Florida Company Profile

Company Details

Entity Name: VITAS HEALTHCARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 1992 (33 years ago)
Document Number: P00571
FEI/EIN Number 592318357

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 S. BISCAYNE BLVD, SUITE 400, MIAMI, FL, 33131, US
Mail Address: 201 S. BISCAYNE BLVD, SUITE 400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346963626 2022-09-22 2022-09-22 4980 TAMIAMI TRL N STE 102, NAPLES, FL, 341032849, US 4980 TAMIAMI TRL N STE 102, NAPLES, FL, 341032849, US

Contacts

Phone +1 239-682-4900
Phone +1 239-649-2300

Authorized person

Name MR. MARCOS GUTIERREZ
Role PCA
Phone 7862131701

Taxonomy

Taxonomy Code 251G00000X - Community Based Hospice Care Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VITAS HEALTHCARE CORPORATION 401(K) PLAN 2009 592318357 2010-03-27 VITAS HEALTHCARE CORPORATION 7465
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-01
Business code 621900
Sponsor’s telephone number 8778482703
Plan sponsor’s mailing address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
Plan sponsor’s address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 592318357
Plan administrator’s name VITAS HEALTHCARE CORPORATION
Plan administrator’s address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
Administrator’s telephone number 8778482703

Number of participants as of the end of the plan year

Active participants 7501
Retired or separated participants receiving benefits 178
Other retired or separated participants entitled to future benefits 977
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 4240
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1469

Signature of

Role Plan administrator
Date 2010-03-26
Name of individual signing KAL MISTRY
Valid signature Filed with authorized/valid electronic signature
VITAS HEALTHCARE CORPORATION 401(K) PLAN 2009 592318357 2010-03-27 VITAS HEALTHCARE CORPORATION 9724
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-01
Business code 621900
Sponsor’s telephone number 8778482703
Plan sponsor’s mailing address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
Plan sponsor’s address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 592318357
Plan administrator’s name VITAS HEALTHCARE CORPORATION
Plan administrator’s address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
Administrator’s telephone number 8778482703

Number of participants as of the end of the plan year

Active participants 8513
Retired or separated participants receiving benefits 78
Other retired or separated participants entitled to future benefits 1157
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 5178
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1773

Signature of

Role Plan administrator
Date 2010-03-26
Name of individual signing KAL MISTRY
Valid signature Filed with authorized/valid electronic signature
VITAS HEALTHCARE CORPORATION 401(K) PLAN 2009 592318357 2010-03-27 VITAS HEALTHCARE CORPORATION 9517
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-01
Business code 621900
Sponsor’s telephone number 8778482703
Plan sponsor’s mailing address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
Plan sponsor’s address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 592318357
Plan administrator’s name VITAS HEALTHCARE CORPORATION
Plan administrator’s address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
Administrator’s telephone number 8778482703

Number of participants as of the end of the plan year

Active participants 8447
Retired or separated participants receiving benefits 73
Other retired or separated participants entitled to future benefits 1003
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 4960
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1727

Signature of

Role Plan administrator
Date 2010-03-26
Name of individual signing KAL MISTRY
Valid signature Filed with authorized/valid electronic signature
VITAS HEALTHCARE CORPORATION 401(K) PLAN 2009 592318357 2010-03-27 VITAS HEALTHCARE CORPORATION 8840
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-01
Business code 621900
Sponsor’s telephone number 8778482703
Plan sponsor’s mailing address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
Plan sponsor’s address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 592318357
Plan administrator’s name VITAS HEALTHCARE CORPORATION
Plan administrator’s address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
Administrator’s telephone number 8778482703

Number of participants as of the end of the plan year

Active participants 8377
Retired or separated participants receiving benefits 45
Other retired or separated participants entitled to future benefits 951
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 4624
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2053

Signature of

Role Plan administrator
Date 2010-03-26
Name of individual signing KAL MISTRY
Valid signature Filed with authorized/valid electronic signature
VITAS HEALTHCARE CORPORATION 401(K) PLAN 2009 592318357 2010-03-27 VITAS HEALTHCARE CORPORATION 7144
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-01
Business code 621900
Sponsor’s telephone number 8778482703
Plan sponsor’s mailing address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
Plan sponsor’s address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 592318357
Plan administrator’s name VITAS HEALTHCARE CORPORATION
Plan administrator’s address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
Administrator’s telephone number 8778482703

Number of participants as of the end of the plan year

Active participants 6191
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1124
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 3747
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 278

Signature of

Role Plan administrator
Date 2010-03-26
Name of individual signing KAL MISTRY
Valid signature Filed with authorized/valid electronic signature
VITAS HEALTHCARE CORPORATION 401(K) PLAN 2009 592318357 2010-03-27 VITAS HEALTHCARE CORPORATION 6070
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-01
Business code 621900
Sponsor’s telephone number 8778482703
Plan sponsor’s mailing address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
Plan sponsor’s address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 592318357
Plan administrator’s name VITAS HEALTHCARE CORPORATION
Plan administrator’s address 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
Administrator’s telephone number 8778482703

Number of participants as of the end of the plan year

Active participants 2432
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1099
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 3531
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1474

Signature of

Role Plan administrator
Date 2010-03-26
Name of individual signing KAL MISTRY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Fernandez Alexander Chief Financial Officer 201 S. BISCAYNE BLVD, SUITE 400, MIAMI, FL, 33131
Tracey Bert R Chie 201 S. BISCAYNE BLVD, SUITE 400, MIAMI, FL, 33131
Judkins Brian C Director 255 E. Fifth Street, Cincinnati, OH, 452024726
Williams David P Vice President 255 East Fifth Street, Suite 2600, Cincinnati, OH, 45202
McNamara Kevin J Director 255 E. Fifth Street, Cincinnati, OH, 452024726
Witzeman Michael Director 201 S. BISCAYNE BLVD, SUITE 400, MIAMI, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 201 S. BISCAYNE BLVD, SUITE 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-05-01 201 S. BISCAYNE BLVD, SUITE 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1994-11-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1994-11-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1992-05-21 VITAS HEALTHCARE CORPORATION -
AMENDMENT 1984-09-12 - -

Court Cases

Title Case Number Docket Date Status
Fannie Hurley, Appellant(s), v. Vitas Healthcare Corporation, Vitas Healthcare Corporation of Florida, Palatka Nursing and Rehab OP, LLC, D/B/A/ Radiant Nursing and Rehab at Palatka, Palatka Nursing and Rehab Holdings, LLC f/k/a Crestwood Nursing Home, Crestwood Operations, LLC d/b/a Crestwood Nursing and Rehabilitation Center, Appellee(s). 5D2023-3131 2023-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2023-CA-069

Parties

Name Fannie Hurley
Role Appellant
Status Active
Representations Alexandra Kate Hershorn, Jay Cohen
Name VITAS HEALTHCARE CORPORATION
Role Appellee
Status Active
Representations Kimberly K. Berman, Bradley P. Blystone
Name VITAS HEALTHCARE CORPORATION OF FLORIDA
Role Appellee
Status Active
Name CRESTWOOD OPERATIONS LLC
Role Appellee
Status Active
Name Radiant Nursing and Rehab at Palatka
Role Appellee
Status Active
Name Crestwood Nursing and Rehabilitation Center
Role Appellee
Status Active
Name Crestwood Nursing Home
Role Appellee
Status Active
Name Palatka Rehab and Nursing OP, LLC
Role Appellee
Status Active
Name PALATKA NURSING AND REHAB HOLDINGS LLC
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Response
Subtype Response
Description AE'S ZOOM RESPONSE
On Behalf Of Vitas Healthcare Corporation
Docket Date 2024-10-28
Type Notice
Subtype Notice
Description Notice of Oral Argument via Zoom
View View File
Docket Date 2024-10-28
Type Order
Subtype Order
Description Order; OA RESCHEDULED TO 11/12 @ 10:30 A.M. VIA ZOOM; AES' MOT TO CHANGE DENIED AS MOOT
View View File
Docket Date 2024-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description EMERGENCY MOTION TO CHANGE FORMAT FOR 10/8/24 ORAL ARGUMENT; DENIED AS MOOT PER 10/28 ORDER
On Behalf Of Vitas Healthcare Corporation
Docket Date 2024-07-25
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-07-12
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Fannie Hurley
Docket Date 2024-07-11
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Vitas Healthcare Corporation
Docket Date 2024-07-10
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Vitas Healthcare Corporation
Docket Date 2024-07-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Fannie Hurley
View View File
Docket Date 2024-06-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Vitas Healthcare Corporation
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/10
On Behalf Of Vitas Healthcare Corporation
Docket Date 2024-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Fannie Hurley
Docket Date 2024-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/26- AMENDED
On Behalf Of Fannie Hurley
Docket Date 2024-01-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 1/8 ORDER
On Behalf Of Fannie Hurley
Docket Date 2023-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 302 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2023-11-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-11-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-11-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2023-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO 11/14/2023 OTSC
On Behalf Of Fannie Hurley
Docket Date 2023-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Fannie Hurley
Docket Date 2023-11-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jay Cohen 292192
On Behalf Of Fannie Hurley
Docket Date 2023-10-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kimberly K. Berman 0015399
On Behalf Of Vitas Healthcare Corporation
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vitas Healthcare Corporation
Docket Date 2023-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
DAVID J. POWERS, ETC. VS VITAS HEALTHCARE CORPORATION 4D2016-2766 2016-08-16 Closed
Classification Original Proceedings - Circuit Civil - Other Original Proceedings
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-014198 (02)

Parties

Name EST. OF LAURA LITA -FAIRMAN POWERS
Role Appellant
Status Active
Name DAVID J. POWERS
Role Appellant
Status Active
Representations Robert I. Rubin
Name VITAS HEALTHCARE CORPORATION
Role Appellee
Status Active
Representations Kenneth J. Miller
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that appellant has failed to comply with this court's August 16, 2016 and September 28, 2016 orders, and the order appealed is not a final, appealable order, as it merely grants summary judgment. See Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). Accordingly, this appeal is dismissed without prejudice to appeal from a final order.MAY, GERBER and LEVINE, JJ., concur.
Docket Date 2016-09-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2016-09-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled appeal should not be dismissed for failure to comply with this court¿s August 16, 2016 order directing appellant to obtain and file with this court a final, appealable order which enters judgment rather than merely grants a motion for summary judgment. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellant files the final order with this court within the time provided herein, this order will be considered automatically discharged without further order.
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID J. POWERS
Docket Date 2016-08-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV VA24812A0003 2012-04-01 - -
Unique Award Key CONT_IDV_VA24812A0003_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HOSPICE BASIC ORDERING AGREEMENT
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient VITAS HEALTHCARE CORPORATION
UEI UGHFQGFFJDM7
Legacy DUNS 602931391
Recipient Address 1901 CONGRESS AVE STE 420, PALM BEACH, 334806588, UNITED STATES
DCA AWARD VA605P0004 2011-07-01 2012-01-31 2012-01-31
Unique Award Key CONT_AWD_VA605P0004_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HOSPICE SERVICES
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient VITAS HEALTHCARE CORP
UEI P17LLJK9VHA6
Legacy DUNS 114136195
Recipient Address 100 S BISCAYNE BLVD STE 1500, MIAMI, 331312021, UNITED STATES
- IDV V548P1237 2009-01-04 - -
Unique Award Key CONT_IDV_V548P1237_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 73388.41
Potential Award Amount 320000.00

Description

Title HOSPICE SERVICES-EXCERCISE OPTION YEAR TWO.
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes AN43: HEALTH SERVICES (ADVANCED)

Recipient Details

Recipient VITAS HEALTHCARE CORPORATION
UEI UGHFQGFFJDM7
Recipient Address 1901 CONGRESS AVE STE 420, PALM BEACH, PALM BEACH, FLORIDA, 334800000, UNITED STATES
- IDV V261P2929 2006-06-01 - -
Unique Award Key CONT_IDV_V261P2929_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SERVICE FOR VA PATIENTS
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient VITAS HEALTHCARE CORP
UEI P17LLJK9VHA6
Legacy DUNS 114136195
Recipient Address 100 S BISCAYNE BLVD STE 1500, MIAMI, 331312021, UNITED STATES

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0989151 VITAS HEALTHCARE CORPORATION - UGHFQGFFJDM7 1901 S CONGRESS AVE STE 420, BOYNTON BEACH, FL, 33426-6588
Capabilities Statement Link -
Phone Number 305-808-4198
Fax Number 305-350-6993
E-mail Address ALEXIS.AGUIAR@vitas.com
WWW Page http://www.vitas.com
E-Commerce Website -
Contact Person ALEXIS AGUIAR
County Code (3 digit) 099
Congressional District 22
Metropolitan Statistical Area 8960
CAGE Code 4KDE7
Year Established 1978
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621610
NAICS Code's Description Home Health Care Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State