Search icon

ABREU QUALITY CARE INC

Company Details

Entity Name: ABREU QUALITY CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2014 (11 years ago)
Document Number: P14000027708
FEI/EIN Number 46-5230682
Address: 10030 SW 40th ST, Miami, FL, 33165, US
Mail Address: 4775 SW 87th PL, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891518338 2024-11-04 2024-11-04 10030 SW 40TH ST STE B, MIAMI, FL, 331653994, US 10030 SW 40TH ST STE B, MIAMI, FL, 331653994, US

Contacts

Phone +1 305-262-5346

Authorized person

Name YOVANY ABREU
Role PRESIDENT
Phone 3052625346

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABREU QUALITY CARE, INC. 401(K) PLAN 2023 465230682 2024-06-25 ABREU QUALITY CARE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 621610
Sponsor’s telephone number 7862083105
Plan sponsor’s address 8300 SW 8TH ST STE 308, MIAMI, FL, 331444132

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing YOVANY ABREU
Valid signature Filed with authorized/valid electronic signature
ABREU QUALITY CARE, INC 401(K) PLAN 2022 465230682 2023-08-07 ABREU QUALITY CARE, INC. 9
Three-digit plan number (PN) 368
Effective date of plan 2021-07-19
Business code 621610
Sponsor’s telephone number 7862083105
Plan sponsor’s mailing address 4775 SW 87TH PL, MIAMI, FL, 331655967
Plan sponsor’s address 10030 SW 40TH ST STE-B, MIAMI, FL, 331655967

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Employer/plan sponsor
Date 2023-08-07
Name of individual signing YOVANY ABREU
Valid signature Filed with authorized/valid electronic signature
ABREU QUALITY CARE, INC. 401(K) PLAN 2021 465230682 2023-08-07 ABREU QUALITY CARE, INC 9
File View Page
Three-digit plan number (PN) 368
Effective date of plan 2021-07-19
Business code 621610
Sponsor’s telephone number 7862083105
Plan sponsor’s DBA name ABREU QUALITY CARE, INC
Plan sponsor’s mailing address 1411, 4775 SW 87TH PL, MIAMI, FL, 331655967
Plan sponsor’s address 10030 SW 40TH ST STE B, MIAMI, FL, 33165

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing YOVANY ABREU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ABREU YOVANY Agent 4775 SW 87th PL, MIAMI, FL, 33165

President

Name Role Address
ABREU YOVANY President 4775 SW 87th PL, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 10030 SW 40th ST, B, Miami, FL 33165 No data
CHANGE OF MAILING ADDRESS 2019-02-06 10030 SW 40th ST, B, Miami, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 4775 SW 87th PL, MIAMI, FL 33165 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000554634 ACTIVE 1000000970124 MIAMI-DADE 2023-11-07 2033-11-15 $ 255.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-11-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State