Search icon

VITAL HEALTH SERVICES, INC.

Company Details

Entity Name: VITAL HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2022 (3 years ago)
Document Number: P02000067044
FEI/EIN Number 043689277
Address: 8600 NW South River Drive, SUITE 99, Medley, FL, 33166, US
Mail Address: 8600 NW S RIVER DRIVE, SUITE 99, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548346828 2006-10-28 2011-12-14 5787A NW 151ST ST, MIAMI LAKES, FL, 330142490, US 5787A NW 151ST ST, MIAMI LAKES, FL, 330142490, US

Contacts

Phone +1 305-817-8799
Fax 3058178648

Authorized person

Name MS. VICKY B PUNZALAN
Role PRESIDENT
Phone 3056060228

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA29992169
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 651282800
State FL

Agent

Name Role Address
PUNZALAN VICKY Agent 8600 NW South River Drive, Medley, FL, 33166

President

Name Role Address
PUNZALAN VICKY B President 15947 SW 112 PLACE, MIAMI, FL, 33157

Treasurer

Name Role Address
PUNZALAN VICKY B Treasurer 15947 SW 112 PLACE, MIAMI, FL, 33157

Director

Name Role Address
PUNZALAN VICKY B Director 15947 SW 112 PLACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 8600 NW South River Drive, SUITE 99, Medley, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 8600 NW South River Drive, SUITE 99, Medley, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-04-23 8600 NW South River Drive, SUITE 99, Medley, FL 33166 No data
AMENDMENT 2022-05-19 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-12 PUNZALAN, VICKY No data
REINSTATEMENT 2014-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2004-08-11 No data No data
AMENDMENT 2002-12-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-01-13
Amendment 2022-05-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2777348802 2021-04-13 0455 PPP 5787A NW 151st St, Miami Lakes, FL, 33014-2490
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54440
Loan Approval Amount (current) 54440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2490
Project Congressional District FL-26
Number of Employees 34
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54940.55
Forgiveness Paid Date 2022-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State