Search icon

MEDENVIOS HEALTHCARE, INC.

Headquarter

Company Details

Entity Name: MEDENVIOS HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 2008 (17 years ago)
Document Number: P04000137883
FEI/EIN Number 061733361
Address: 7415 CORPORATE CENTER DR, BAY E, MIAMI, FL, 33126, US
Mail Address: 7415 CORPORATE CENTER DR, BAY E, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDENVIOS HEALTHCARE, INC., ALABAMA 000-941-829 ALABAMA
Headquarter of MEDENVIOS HEALTHCARE, INC., NEW YORK 4173807 NEW YORK
Headquarter of MEDENVIOS HEALTHCARE, INC., MINNESOTA 42f7e8a8-6014-e111-aff2-001ec94ffe7f MINNESOTA
Headquarter of MEDENVIOS HEALTHCARE, INC., KENTUCKY 0806461 KENTUCKY
Headquarter of MEDENVIOS HEALTHCARE, INC., ILLINOIS CORP_66630145 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376648501 2006-09-13 2020-08-20 7415 CORPORATE CENTER DR STE E, MIAMI, FL, 331261215, US 7415 CORPORATE CENTER DR STE E, MIAMI, FL, 331261215, US

Contacts

Phone +1 305-639-1980
Fax 3056391979

Authorized person

Name MR. MICHAEL PAUL GARCIA
Role PRESIDENT
Phone 3056391980

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1312693
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 004776600
State FL
Issuer MEDICAID
Number 2886855
State TX

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDENVIOS HEALTHCARE, INC. 401(K) PLAN 2021 061733361 2022-10-05 MEDENVIOS HEALTHCARE, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 3056391980
Plan sponsor’s address 7415 NW 19TH STREET, BAY E AND F, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing ALEX GARCIA
Valid signature Filed with authorized/valid electronic signature
MEDENVIOS HEALTHCARE, INC. 401(K) PLAN 2015 061733361 2016-09-12 MEDENVIOS HEALTHCARE, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 3056391980
Plan sponsor’s address 7415 NW 19TH STREET - BAY E AND F, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing ALEX GARCIA
Valid signature Filed with authorized/valid electronic signature
MEDENVIOS HEALTHCARE, INC. 401(K) PLAN 2014 061733361 2015-10-07 MEDENVIOS HEALTHCARE, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 3056391980
Plan sponsor’s address 7415 NW 19TH STREET - BAY E AND F, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ALEX GARCIA
Valid signature Filed with authorized/valid electronic signature
MEDENVIOS HEALTHCARE, INC. 401(K) PLAN 2013 571177705 2014-10-02 MEDENVIOS HEALTHCARE, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 3056391980
Plan sponsor’s address 7415 NW 19TH STREET - BAY E AND F, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 571177705
Plan administrator’s name MEDENVIOS HEALTHCARE, INC.
Plan administrator’s address 7415 NW 19TH STREET - BAY E AND F, MIAMI, FL, 33126
Administrator’s telephone number 3059947595

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing ALEX GARCIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Garcia Michael Officer Agent 1200 South Pine Island Road, Plantation, FL, 33324

President

Name Role Address
GARCIA MICHAEL President 7415 CORPORATE CENTER DR, MIAMI, FL, 33126

Vice President

Name Role Address
GARCIA ALEXANDER R Vice President 7415 CORPORATE CENTER DR, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159824 RITE AID MEDICAL ACTIVE 2020-12-16 2025-12-31 No data 7415 CORPORATE CENTER DR., STE E, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Garcia, Michael, Officer No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 7415 CORPORATE CENTER DR, BAY E, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2017-01-09 7415 CORPORATE CENTER DR, BAY E, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 1200 South Pine Island Road, Plantation, FL 33324 No data
NAME CHANGE AMENDMENT 2008-05-16 MEDENVIOS HEALTHCARE, INC. No data
AMENDMENT 2005-12-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State