Search icon

HS1 MEDICAL MANAGEMENT, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HS1 MEDICAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HS1 MEDICAL MANAGEMENT, 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: 01 Dec 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2003 (22 years ago)
Document Number: P95000091524
FEI/EIN Number 650622851

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

Address: 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
965361
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001776285
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001-108-528
State:
ALABAMA
Type:
Headquarter of
Company Number:
7180227
State:
NEW YORK
Type:
Headquarter of
Company Number:
1360147
State:
KENTUCKY
Type:
Headquarter of
Company Number:
2937732
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_64783599
State:
ILLINOIS

Key Officers & Management

Name Role Address
Dowling Suzanne President 2001 S. ANDREWS AVE., FORT LAUDERDALE, FL, 33316
Donigan Heyward Chief Executive Officer 2001 S. ANDREWS AVE., FORT LAUDERDALE, FL, 33316
ALVAREZ CHRISTIAN Chief Financial Officer 2001 S. ANDREWS AVE., FORT LAUDERDALE, FL, 33316
Rodriguez Alberto Agent 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
RODRIGUEZ ALBERTO Secretary 2001 S. ANDREWS AVE., FORT LAUDERDALE, FL, 33316

National Provider Identifier

NPI Number:
1891827408

Authorized Person:

Name:
MR. ROBERT J LEAHY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
Yes

Contacts:

Fax:
3056205876

Form 5500 Series

Employer Identification Number (EIN):
650622851
Plan Year:
2023
Number Of Participants:
167
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
162
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000128275 HEALTH NETWORK ONE ACTIVE 2022-10-13 2027-12-31 - 2001 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
G02260900280 HEALTH SYSTEM ONE ACTIVE 2002-09-19 2027-12-31 - 2001 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2014-04-25 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -
AMENDMENT 2003-02-28 - -
REGISTERED AGENT NAME CHANGED 1999-11-22 LEAHY, ROBERT J -
NAME CHANGE AMENDMENT 1999-07-15 HS1 MEDICAL MANAGEMENT, INC. -
NAME CHANGE AMENDMENT 1998-08-19 MEDPARTNERS MEDICAL MANAGEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2105442.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State