Search icon

VITAS HEALTHCARE CORPORATION

Company Details

Entity Name: VITAS HEALTHCARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Jan 1984 (41 years ago)
Document Number: P00571
FEI/EIN Number 592318357
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chie

Name Role Address
Tracey Bert R Chie 201 S. BISCAYNE BLVD, SUITE 400, MIAMI, FL, 33131

Director

Name Role Address
Judkins Brian C Director 255 E. Fifth Street, Cincinnati, OH, 452024726
McNamara Kevin J Director 255 E. Fifth Street, Cincinnati, OH, 452024726
Witzeman Michael Director 201 S. BISCAYNE BLVD, SUITE 400, MIAMI, FL, 33131

Vice President

Name Role Address
Williams David P Vice President 255 East Fifth Street, Suite 2600, Cincinnati, OH, 45202

Chief Financial Officer

Name Role Address
Fernandez Alexander Chief Financial Officer 201 S. BISCAYNE BLVD, SUITE 400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1992-05-21 VITAS HEALTHCARE CORPORATION No data
AMENDMENT 1984-09-12 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State