Search icon

HS1 MEDICAL MANAGEMENT, INC.

Headquarter

Company Details

Entity Name: HS1 MEDICAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2003 (22 years ago)
Document Number: P95000091524
FEI/EIN Number 65-0622851
Address: 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316
Mail Address: 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HS1 MEDICAL MANAGEMENT, INC., MISSISSIPPI 965361 MISSISSIPPI
Headquarter of HS1 MEDICAL MANAGEMENT, INC., RHODE ISLAND 001776285 RHODE ISLAND
Headquarter of HS1 MEDICAL MANAGEMENT, INC., ALABAMA 001-108-528 ALABAMA
Headquarter of HS1 MEDICAL MANAGEMENT, INC., NEW YORK 7180227 NEW YORK
Headquarter of HS1 MEDICAL MANAGEMENT, INC., KENTUCKY 1360147 KENTUCKY
Headquarter of HS1 MEDICAL MANAGEMENT, INC., CONNECTICUT 2937732 CONNECTICUT
Headquarter of HS1 MEDICAL MANAGEMENT, INC., ILLINOIS CORP_64783599 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891827408 2007-03-09 2018-08-17 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429, US 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429, US

Contacts

Phone +1 800-422-3672
Fax 3056205876

Authorized person

Name MR. ROBERT J LEAHY
Role PRESIDENT
Phone 8004223672

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
Is Primary Yes

Other Provider Identifiers

Issuer PRIVATE REVIEW AGENT
Number COMPANY CODE 168041
State SC
Issuer TPA LICENSE
Number TPA 44185
State GA
Issuer TPA
Number TPA20070107
State IL
Issuer MEDICAID
Number 992366700
State FL
Issuer PRIVATE REVIEW AGENT
Number CERT # 1702,REG #806
State FL
Issuer PRIVATE REVIEW AGENT
Number CERT 5358
State TX

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HS1 MEDICAL MANAGEMENT PUERTO RICO RETIREMENT PLAN 2023 650622851 2024-05-23 HS1 MEDICAL MANAGEMENT INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 524140
Sponsor’s telephone number 3056140100
Plan sponsor’s address 2001 SOUTH ANDREWS AVE, FORT LAUDERDALE, FL, 33316

Plan administrator’s name and address

Administrator’s EIN 271966436
Plan administrator’s name HN1 THERAPY NETWORK OF PUERTO RICO LLC
Plan administrator’s address 179 CALLE TAFT, SAN JUAN, PR, 00911
Administrator’s telephone number 3056140100

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing ROBERT LEAHY
Valid signature Filed with authorized/valid electronic signature
HS1 MEDICAL MANAGEMENT EMPLOYEE BENEFITS PLAN 2022 650622851 2023-11-30 HS1 MEDICAL MANAGEMENT 105
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-05-01
Business code 561110
Sponsor’s telephone number 3056140109
Plan sponsor’s mailing address 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429
Plan sponsor’s address 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429

Number of participants as of the end of the plan year

Active participants 164
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2023-11-30
Name of individual signing ERICA EGUSQUIZA
Valid signature Filed with authorized/valid electronic signature
HS1 MEDICAL MANAGEMENT EMPLOYEE BENEFITS PLAN 2022 650622851 2023-03-10 HS1 MEDICAL MANAGEMENT 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-05-01
Business code 561110
Sponsor’s telephone number 3056140109
Plan sponsor’s mailing address 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429
Plan sponsor’s address 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429

Number of participants as of the end of the plan year

Active participants 146
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2023-03-10
Name of individual signing ERICA EGUSQUIZA
Valid signature Filed with authorized/valid electronic signature
HS1 MEDICAL MANAGEMENT EMPLOYEE BENEFITS PLAN 2022 650622851 2023-03-10 HS1 MEDICAL MANAGEMENT 162
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-05-01
Business code 561110
Sponsor’s telephone number 3056140109
Plan sponsor’s mailing address 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429
Plan sponsor’s address 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429

Number of participants as of the end of the plan year

Active participants 134
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2023-03-10
Name of individual signing ERICA EGUSQUIZA
Valid signature Filed with authorized/valid electronic signature
HS1 MEDICAL MANAGEMENT EMPLOYEE BENEFITS PLAN 2022 650622851 2023-03-10 HS1 MEDICAL MANAGEMENT 115
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-05-01
Business code 561110
Sponsor’s telephone number 3056140109
Plan sponsor’s mailing address 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429
Plan sponsor’s address 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2023-03-10
Name of individual signing ERICA EGUSQUIZA
Valid signature Filed with authorized/valid electronic signature
HS1 MEDICAL MANAGEMENT EMPLOYEE BENEFITS PLAN 2022 650622851 2023-03-10 HS1 MEDICAL MANAGEMENT 111
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-05-01
Business code 561110
Sponsor’s telephone number 3056140109
Plan sponsor’s mailing address 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429
Plan sponsor’s address 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429

Number of participants as of the end of the plan year

Active participants 109
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2023-03-10
Name of individual signing ERICA EGUSQUIZA
Valid signature Filed with authorized/valid electronic signature
HS1 MEDICAL MANAGEMENT PUERTO RICO RETIREMENT PLAN 2022 650622851 2023-07-14 HS1 MEDICAL MANAGEMENT INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 524140
Sponsor’s telephone number 3056140100
Plan sponsor’s address 2001 SOUTH ANDREWS AVE, FORT LAUDERDALE, FL, 33316

Plan administrator’s name and address

Administrator’s EIN 271966436
Plan administrator’s name HN1 THERAPY NETWORK OF PUERTO RICO LLC
Plan administrator’s address 179 CALLE TAFT, SAN JUAN, PR, 00911
Administrator’s telephone number 3056140100

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing ROBERT LEAHY
Valid signature Filed with authorized/valid electronic signature
HS1 MEDICAL MANAGEMENT EMPLOYEE BENEFITS PLAN 2021 650622851 2023-03-10 HS1 MEDICAL MANAGEMENT 164
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-05-01
Business code 561110
Sponsor’s telephone number 3056140109
Plan sponsor’s mailing address 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429
Plan sponsor’s address 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429

Number of participants as of the end of the plan year

Active participants 194
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2023-03-10
Name of individual signing ERICA EGUSQUIZA
Valid signature Filed with authorized/valid electronic signature
HS1 MEDICAL MANAGEMENT PUERTO RICO RETIREMENT PLAN 2021 650622851 2022-07-29 HS1 MEDICAL MANAGEMENT INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 524140
Sponsor’s telephone number 3056140100
Plan sponsor’s address 2001 SOUTH ANDREWS AVE, FORT LAUDERDALE, FL, 33316

Plan administrator’s name and address

Administrator’s EIN 271966436
Plan administrator’s name HN1 THERAPY NETWORK OF PUERTO RICO LLC
Plan administrator’s address 179 CALLE TAFT, SAN JUAN, PR, 00911
Administrator’s telephone number 3056140100

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing ROBERT LEAHY
Valid signature Filed with authorized/valid electronic signature
HS1 MEDICAL MANAGEMENT EMPLOYEE BENEFITS PLAN 2020 650622851 2023-03-10 HS1 MEDICAL MANAGEMENT 136
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-05-01
Business code 561110
Sponsor’s telephone number 3056140109
Plan sponsor’s mailing address 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429
Plan sponsor’s address 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429

Number of participants as of the end of the plan year

Active participants 158
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2023-03-10
Name of individual signing ERICA EGUSQUIZA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEAHY, ROBERT J Agent 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316

President

Name Role Address
LEAHY, ROBERT President 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316

Secretary

Name Role Address
RODRIGUEZ, ALBERTO Secretary 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316

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 No data 2001 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
G02260900280 HEALTH SYSTEM ONE ACTIVE 2002-09-19 2027-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2014-04-25 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 No data
AMENDMENT 2003-02-28 No data No data
REGISTERED AGENT NAME CHANGED 1999-11-22 LEAHY, ROBERT J No data
NAME CHANGE AMENDMENT 1999-07-15 HS1 MEDICAL MANAGEMENT, INC. No data
NAME CHANGE AMENDMENT 1998-08-19 MEDPARTNERS MEDICAL MANAGEMENT, INC. No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State