Search icon

PALMETTO SUB ACUTE CARE CENTER, INC.

Company Details

Entity Name: PALMETTO SUB ACUTE CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 1996 (29 years ago)
Document Number: P96000062134
FEI/EIN Number 650681540
Address: 13100 MUSTANG TRAIL, SOUTHWEST RANCHES, FL, 33330, US
Mail Address: 13100 MUSTANG TRAIL, SOUTHWEST RANCHES, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780696336 2006-08-12 2009-01-15 7600 SW 8TH ST, MIAMI, FL, 331444462, US 7600 SW 8TH ST, MIAMI, FL, 331444462, US

Contacts

Phone +1 305-261-2525
Fax 3052615232

Authorized person

Name MR. KHALID MIRZA
Role PRESIDENT
Phone 3052612525

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF 1423096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 021280600
State FL

Agent

Name Role Address
MIRZA KHALID M Agent 13100 Mustang Trail, Southwest Ranches, FL, 33330

Director

Name Role Address
MIRZA KHALID M Director 13100 Mustang Trail, Southwest Ranches, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 13100 MUSTANG TRAIL, SOUTHWEST RANCHES, FL 33330 No data
CHANGE OF MAILING ADDRESS 2022-04-21 13100 MUSTANG TRAIL, SOUTHWEST RANCHES, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 13100 Mustang Trail, Southwest Ranches, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2004-04-14 MIRZA, KHALID M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000442537 LAPSED 02-13329 CA 13 MIAMI-DADE CIRCUIT COURT 2002-10-09 2007-11-07 $67033.97 COMPSCRIPT, INC., 1225 BROKEN SOUND PKWY, BOCA RATON, FL 33487

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State