Search icon

QUALITY CARE NURSING SERVICES, INC.

Company Details

Entity Name: QUALITY CARE NURSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2011 (13 years ago)
Document Number: P93000034766
FEI/EIN Number 65-0416371
Address: 1111 PARK CENTER BLVD., #105-C, MIAMI GARDENS I, FL 33169
Mail Address: 1111 PARK CENTER BLVD., #105-C, MIAMI GARDENS, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851476097 2006-10-26 2024-04-10 1111 PARK CENTRE BLVD STE 105C, MIAMI GARDENS, FL, 331695368, US 1111 PARK CENTRE BLVD STE 105C, MIAMI GARDENS, FL, 331695368, US

Contacts

Phone +1 305-627-5051
Fax 3056275054

Authorized person

Name MS. CARMEN FRANKLIN
Role ADMINISTRATOR
Phone 3056275051

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 20987096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 650229600
State FL

Agent

Name Role Address
FRANKLIN, CARMEN Agent 1343 NW 133RD AVE, PEMBROKE PINES, FL 33028

Director

Name Role Address
FRANKLIN, CARMEN Director 1343 NW 133RD AVENUE, PEMBROKE PINES, FL 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 1111 PARK CENTER BLVD., #105-C, MIAMI GARDENS I, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 1343 NW 133RD AVE, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2017-02-07 1111 PARK CENTER BLVD., #105-C, MIAMI GARDENS I, FL 33169 No data
REINSTATEMENT 2011-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2005-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
DIAL 4 CARE, INC., VS ELIJAH BRINSON, et al., 3D2020-1644 2020-11-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29346

Parties

Name DIAL 4 CARE, INC
Role Appellant
Status Active
Representations Therese A. Savona
Name Public Health Trust of Miami-Dade County
Role Appellee
Status Active
Name ELIJAH BRINSON
Role Appellee
Status Active
Representations KORISSA LEPORE, ROBERT E. PARADELA, BRETT C. POWELL, Sabrina Levin, DARRYN L. SILVERSTEIN
Name QUALITY CARE NURSING SERVICES, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; order quashed.
Docket Date 2021-01-11
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIAL 4 CARE, INC.
Docket Date 2021-01-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including January 11, 2021.
Docket Date 2021-01-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY IN SUPPORT OF PETITION
On Behalf Of DIAL 4 CARE, INC.
Docket Date 2020-12-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ELIJAH BRINSON'S RESPONSE TO PETITION FORWRIT OF CERTIORARI
On Behalf Of ELIJAH BRINSON
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Elijah Brinson’s Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted. Respondent shall have until December 24, 2020, to file the response.
Docket Date 2020-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ELIJAH BRINSON
Docket Date 2020-11-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner shall have five (5) days thereafter in which to file a reply.
Docket Date 2020-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-09
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIAL 4 CARE, INC.
Docket Date 2020-11-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIAL 4 CARE, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State