Search icon

PRIME CARE HME, INC.

Company Details

Entity Name: PRIME CARE HME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2020 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: P20000077324
FEI/EIN Number 85-3345023
Address: 7438 SW 48 Street, A, Miami, FL, 33155, US
Mail Address: 7438 SW 48 Street, A, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508537242 2021-09-22 2023-04-25 4708 SW 74TH AVE, MIAMI, FL, 331554417, US 4708 SW 74TH AVE, MIAMI, FL, 331554417, US

Contacts

Phone +1 786-478-6178
Fax 3059647065

Authorized person

Name MRS. YVONNE SUSAN SOTTO
Role VICE PRESIDENT
Phone 7864786178

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Other Provider Identifiers

Issuer BCBS OF FLORIDA
Number M7NG5
State FL
Issuer MEDICAID
Number 114228800
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIME CARE HME 401(K) PLAN 2023 853345023 2024-05-28 PRIME CARE HME 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 623000
Sponsor’s telephone number 7864786178
Plan sponsor’s address 4708 SW 74TH AVENUE, MIAMI, FL, 33155

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SOTTO YVONNE S Agent 7438 SW 48 Street, Miami, FL, 33155

President

Name Role Address
SILVEIRA EDUARDO A President 7438 SW 48 Street, Miami, FL, 33155

Vice President

Name Role Address
SOTTO YVONNE S Vice President 7438 SW 48 Street, Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 7438 SW 48 Street, A, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2024-10-21 7438 SW 48 Street, A, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-21 7438 SW 48 Street, A, Miami, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2023-01-12 SOTTO, YVONNE SUSAN No data
AMENDMENT 2022-10-31 No data No data
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-12
Amendment 2022-10-31
ANNUAL REPORT 2022-06-14
REINSTATEMENT 2021-09-27
Domestic Profit 2020-09-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State