Search icon

PSN HEALTH CARE CORP

Company Details

Entity Name: PSN HEALTH CARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2006 (19 years ago)
Document Number: P06000086686
FEI/EIN Number 205117474
Address: 17670 NW 78TH AVE., SUITE 213, MIAMI, FL, 33015
Mail Address: 17670 NW 78TH AVE., SUITE 213, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699969519 2007-09-04 2012-01-24 17670 NW 78TH AVE, SUITE 213, HIALEAH, FL, 330153664, US 17670 NW 78TH AVE, SUITE 213, HIALEAH, FL, 330153664, US

Contacts

Phone +1 305-698-5295
Fax 3056985325

Authorized person

Name MRS. LEYDI FALCON
Role ADMINISTRATOR
Phone 3056985295

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992845
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AHCA
Number 299992845
State FL
Issuer MEDICAID
Number 651782000
State FL

Agent

Name Role Address
FALCON LEYDI Agent 17670 NW 78TH AVE, MIAMI, FL, 33015

President

Name Role Address
FALCON LEYDI President 17670 NW 78TH AVE, SUITE 213, MIAMI, FL, 33015

Vice President

Name Role Address
PEREIRA HEIDY Vice President 17670 NW 78TH AVE, SUITE 213, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 17670 NW 78TH AVE, SUITE 213, MIAMI, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 17670 NW 78TH AVE., SUITE 213, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2010-03-09 17670 NW 78TH AVE., SUITE 213, MIAMI, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2007-05-25 FALCON, LEYDI No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7025608405 2021-02-11 0455 PPS 17670 NW 78th Ave Ste 213, Hialeah, FL, 33015-3628
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85892
Loan Approval Amount (current) 85892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-3628
Project Congressional District FL-26
Number of Employees 14
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86372.05
Forgiveness Paid Date 2021-09-09
7824067300 2020-04-30 0455 PPP 17670 NW 78TH AVE STE 213, HIALEAH, FL, 33015-3670
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85893
Loan Approval Amount (current) 85893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-3670
Project Congressional District FL-26
Number of Employees 11
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86646.03
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State