Search icon

OSTUMA PARTNERS, INC.

Company Details

Entity Name: OSTUMA PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2008 (16 years ago)
Document Number: P08000102684
FEI/EIN Number 263844508
Address: 1627 SW 37 Ave, MIAMI, FL, 33145, US
Mail Address: 1627 SW 37 Ave, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134452287 2009-09-08 2024-06-12 6855 SW 81 STREET, MIAMI, FL, 33143, US 1627 SW 37TH AVE UNIT CU2, MIAMI, FL, 331451726, US

Contacts

Phone +1 786-888-0379
Fax 7865132244

Authorized person

Name LUCIA ROBELO
Role VICE PRESIDENT
Phone 7868880379

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 251J00000X - Nursing Care Agency
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 116893900
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYNERGY HOME MIAMI 401(K) PLAN 2023 263844508 2024-07-22 OSTUMA PARTNERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621610
Sponsor’s telephone number 7868880379
Plan sponsor’s address 1627 SW 37TH AVE, OFC 100, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROBELO JORGE A Agent 1674 Nocatee Dr, Miami, FL, 33133

President

Name Role Address
Robelo Jorge A President 1674 Nocatee Dr, Miami, FL, 33133

Vice President

Name Role Address
Robelo Lucia S Vice President 1674 Nocatee Dr, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08345900176 SYNERGY HOMECARE EXPIRED 2008-12-10 2024-12-31 No data 1627 SW 37 TH AVE, UNIT 100, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1674 Nocatee Dr, Miami, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 1627 SW 37 Ave, STE 100, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2015-02-25 1627 SW 37 Ave, STE 100, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State