Search icon

PARTNERS IN INTEGRATED CARE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PARTNERS IN INTEGRATED CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTNERS IN INTEGRATED CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2015 (10 years ago)
Date of dissolution: 01 Oct 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Oct 2020 (4 years ago)
Document Number: P15000005946
FEI/EIN Number 47-2905609

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

Mail Address: PO BOX 740026, LOUISVILLE, KY, 40201-7426, US
Address: 6101 Blue Lagoon Drive, 4th Floor, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PARTNERS IN INTEGRATED CARE, INC., KENTUCKY 0925624 KENTUCKY

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821519703 2017-06-30 2017-10-16 6101 BLUE LAGOON DR STE 400, MIAMI, FL, 331262051, US 2131 N STATE ROAD 7, MARGATE, FL, 330635713, US

Contacts

Phone +1 786-552-3143
Fax 3053706181
Phone +1 954-974-5400

Authorized person

Name JIM MCCORMICK
Role REGIONAL DIRECTOR
Phone 3055502000

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BROUSSARD BRUCE D Director 500 W. MAIN STREET, LOUISVILLE, KY, 40202
Meriwether Kevin R Director 500 W. MAIN STREET, LOUISVILLE, KY, 40202
KANE BRIAN A Chief Financial Officer 500 W. MAIN STREET, LOUISVILLE, KY, 40202
BAILEY ALAN J Vice President 500 W. MAIN STREET, LOUISVILLE, KY, 40202
EDWARDS DOUGLAS A Vice President 500WEST MAIN STREET, LOUISVILLE, KY, 40202
WILSON RALPH D Vice President 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087927 CONVIVA CARE CENTER EXPIRED 2018-08-08 2023-12-31 - 6101 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
MERGER 2020-10-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16000108766. MERGER NUMBER 900000206209
CHANGE OF MAILING ADDRESS 2019-04-26 6101 Blue Lagoon Drive, 4th Floor, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-21 6101 Blue Lagoon Drive, 4th Floor, Miami, FL 33126 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2016-01-27
Domestic Profit 2015-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State