Search icon

HEALTHCARE STAFFING ASSOCIATES INC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE STAFFING ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHCARE STAFFING ASSOCIATES 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: 28 Jan 2013 (12 years ago)
Document Number: P13000009242
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 South Andrews Ave, Fort Lauderdale, FL, 33301, US
Mail Address: 200 South Andrews Ave, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710306246 2014-04-14 2014-04-14 7950 NW 53RD ST STE 337, DORAL, FL, 331664791, US 7950 NW 53RD ST STE 337, DORAL, FL, 331664791, US

Contacts

Phone +1 305-647-0920

Authorized person

Name ROLANDO TORRES
Role PRESIDENT
Phone 3056470920

Taxonomy

Taxonomy Code 171M00000X - Case Manager/Care Coordinator
Is Primary Yes

Key Officers & Management

Name Role Address
YORIS EDWARD Chief Executive Officer 200 South Andrews Ave, Fort Lauderdale, FL, 33301
YORIS EDWARD Agent 200 South Andrews Ave, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065986 TOP MEDICAL DIRECTORS EXPIRED 2019-06-09 2024-12-31 - 7950 NW 53RD STREET, DORAL, FL, 33166
G19000021989 MEDICAL DIRECTOR CO. EXPIRED 2019-02-13 2024-12-31 - 7950 NW 53RD STREET, SUITE 337, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 200 South Andrews Ave, Suite 504, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-01-30 200 South Andrews Ave, Suite 504, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-01-30 YORIS, EDWARD -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 200 South Andrews Ave, Suite 504, Fort Lauderdale, FL 33301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-08-25
AMENDED ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State