Entity Name: | MEDENVIOS HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDENVIOS HEALTHCARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 04 Oct 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 May 2008 (17 years ago) |
Document Number: | P04000137883 |
FEI/EIN Number |
061733361
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-10-05 |
Name of individual signing | ALEX GARCIA |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
GARCIA MICHAEL | President | 7415 CORPORATE CENTER DR, MIAMI, FL, 33126 |
GARCIA ALEXANDER R | Vice President | 7415 CORPORATE CENTER DR, MIAMI, FL, 33126 |
Garcia Michael Officer | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000159824 | RITE AID MEDICAL | ACTIVE | 2020-12-16 | 2025-12-31 | - | 7415 CORPORATE CENTER DR., STE E, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Garcia, Michael, Officer | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 7415 CORPORATE CENTER DR, BAY E, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 7415 CORPORATE CENTER DR, BAY E, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-14 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
NAME CHANGE AMENDMENT | 2008-05-16 | MEDENVIOS HEALTHCARE, INC. | - |
AMENDMENT | 2005-12-07 | - | - |
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 Apr 2025
Sources: Florida Department of State