Search icon

PREMIER CARE NURSES OF AMERICA, INC.

Company Details

Entity Name: PREMIER CARE NURSES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2007 (18 years ago)
Document Number: P01000100755
FEI/EIN Number 651134114
Address: 2799 NW BOCA RATON BLVD., SUITE 204, BOCA RATON, FL, 33431, US
Mail Address: 2799 NW BOCA RATON BLVD., SUITE 204, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447684188 2013-08-29 2024-01-19 5350 W HILLSBORO BLVD STE 202, COCONUT CREEK, FL, 330734396, US 5350 W HILLSBORO BLVD STE 202, COCONUT CREEK, FL, 330734396, US

Contacts

Phone +1 954-933-9005
Fax 5613539201

Authorized person

Name MRS. MIRJANA GOFORTH
Role ADMINISTRATOR
Phone 5613539200

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 30211191
State FL
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 690555201
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER CARE NURSES OF AMERICA 401(K) PLAN 2022 651134114 2023-10-12 PREMIER CARE NURSES OF AMERICA, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621399
Sponsor’s telephone number 5613539200
Plan sponsor’s address 2799 NW BOCA RATON BLVD., STE 204, BOCA RATON, FL, 33431
PREMIER CARE NURSES OF AMERICA, INC. DEFINED BENEFIT PLAN 2021 651134114 2023-10-12 PREMIER CARE NURSES OF AMERICA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-31
Business code 621399
Sponsor’s telephone number 5613539200
Plan sponsor’s address 2799 NW BOCA RATON BLVD., STE 204, BOCA RATON, FL, 33431
PREMIER CARE NURSES OF AMERICA 401(K) PLAN 2021 651134114 2022-10-12 PREMIER CARE NURSES OF AMERICA, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621399
Sponsor’s telephone number 5613539200
Plan sponsor’s address 2799 NW BOCA RATON BLVD., STE 204, BOCA RATON, FL, 33431
PREMIER CARE NURSES OF AMERICA 401(K) PLAN 2020 651134114 2021-10-15 PREMIER CARE NURSES OF AMERICA, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621399
Sponsor’s telephone number 5613539200
Plan sponsor’s address 2799 NW BOCA RATON BLVD., STE 204, BOCA RATON, FL, 33431
PREMIER CARE NURSES OF AMERICA, INC. DEFINED BENEFIT PLAN 2020 651134114 2022-10-12 PREMIER CARE NURSES OF AMERICA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-31
Business code 621399
Sponsor’s telephone number 5613539200
Plan sponsor’s address 2799 NW BOCA RATON BLVD., STE 204, BOCA RATON, FL, 33431
PREMIER CARE NURSES OF AMERICA, INC. DEFINED BENEFIT PLAN 2019 651134114 2021-10-15 PREMIER CARE NURSES OF AMERICA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-31
Business code 621399
Sponsor’s telephone number 5613539200
Plan sponsor’s address 2799 NW BOCA RATON BLVD, STE 204, BOCA RATON, FL, 33431
PREMIER CARE NURSES OF AMERICA 401(K) PLAN 2019 651134114 2020-12-17 PREMIER CARE NURSES OF AMERICA, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621399
Sponsor’s telephone number 5613539200
Plan sponsor’s address 2799 NW BOCA RATON BLVD, STE 204, BOCA RATON, FL, 33431
PREMIER CARE NURSES OF AMERICA, INC. DEFINED BENEFIT PLAN 2018 651134114 2020-12-17 PREMIER CARE NURSES OF AMERICA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-31
Business code 621399
Sponsor’s telephone number 5613539200
Plan sponsor’s address 2799 NW BOCA RATON BLVD, STE 204, BOCA RATON, FL, 33431
PREMIER CARE NURSES OF AMERICA 401(K) PLAN 2018 651134114 2019-10-14 PREMIER CARE NURSES OF AMERICA, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621399
Sponsor’s telephone number 5613539200
Plan sponsor’s address 2799 NW BOCA RATON BLVD, STE 204, BOCA RATON, FL, 33431
PREMIER CARE NURSES OF AMERICA, INC. DEFINED BENEFIT PLAN 2017 651134114 2019-10-14 PREMIER CARE NURSES OF AMERICA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-31
Business code 621399
Sponsor’s telephone number 5613539200
Plan sponsor’s address 2799 NW BOCA RATON BLVD, STE 204, BOCA RATON, FL, 33431

Agent

Name Role Address
GOFORTH MIRJANA Agent 2799 NW BOCA RATON BLVD., BOCA RATON, FL, 33431

Director

Name Role Address
GOFORTH MIRJANA Director 2799 NW 2ND AVE STE 204, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 2799 NW BOCA RATON BLVD., SUITE 204, BOCA RATON, FL 33431 No data
AMENDMENT 2007-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 2799 NW BOCA RATON BLVD., SUITE 204, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2004-04-27 2799 NW BOCA RATON BLVD., SUITE 204, BOCA RATON, FL 33431 No data
NAME CHANGE AMENDMENT 2003-01-17 PREMIER CARE NURSES OF AMERICA, INC. No data

Court Cases

Title Case Number Docket Date Status
EILEEN USHER VS PREMIER CARE NURSES OF AMERICA, ET AL. 4D2016-0419 2016-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11014593

Parties

Name EILEEN USHER
Role Appellant
Status Active
Representations STEPHEN KORN
Name ESTATE OF LILLIAN SCHUB
Role Appellee
Status Active
Name PREMIER CARE NURSES OF AMERICA, INC.
Role Appellee
Status Active
Representations Allison Friedman, EVAN S. GLASSER
Name HOWARD SCHUB, MD.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ (AMENDED) SC17-516
Docket Date 2017-03-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-516
Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's December 2, 2016 motion for rehearing, clarification and for written opinion is denied.
Docket Date 2016-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, CLARIFICATION AND WRITTEN OPINION
On Behalf Of PREMIER CARE NURSES OF AMERICA
Docket Date 2016-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of EILEEN USHER
Docket Date 2016-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1091 pages
Docket Date 2016-06-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 23, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EILEEN USHER
Docket Date 2016-05-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EILEEN USHER
Docket Date 2016-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EILEEN USHER
Docket Date 2016-04-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of PREMIER CARE NURSES OF AMERICA
Docket Date 2016-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PREMIER CARE NURSES OF AMERICA
Docket Date 2016-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EILEEN USHER
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EILEEN USHER
Docket Date 2016-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State