Search icon

QUALITY HEALTH CARE INC. OF FLORIDA

Company Details

Entity Name: QUALITY HEALTH CARE INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Aug 2022 (2 years ago)
Document Number: P99000027325
FEI/EIN Number 650907152
Address: 8701 US HWY 1, SEBASTIAN, FL, 32958, US
Mail Address: 8701 US HWY 1, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154976512 2019-08-02 2019-08-02 934 SOROLLA AVE, CORAL GABLES, FL, 331343653, US 1250 NW 122ND AVE, PLANTATION, FL, 333232420, US

Contacts

Phone +1 786-423-8976

Authorized person

Name MR. DAIRON GONZALEZ
Role OWNER
Phone 7864238976

Taxonomy

Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY HEALTH CARE INC. OF FLORIDA 2014 650907152 2015-10-10 QUALITY HEALTH CARE INC. OF FLORIDA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7725812373
Plan sponsor’s address 1840 BAYVIEW COURT, VERO BEACH, FL, 32963
QUALITY HEALTH CARE INC. OF FLORIDA 2013 650907152 2014-07-28 QUALITY HEALTH CARE INC. OF FLORIDA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7725812373
Plan sponsor’s address 1840 BAYVIEW COURT, VERO BEACH, FL, 32963
QUALITY HEALTH CARE INC. OF FLORIDA 2012 650907152 2013-10-07 QUALITY HEALTH CARE INC. OF FLORIDA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7725812373
Plan sponsor’s address 1840 BAYVIEW COURT, VERO BEACH, FL, 32963

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing DIANE HEBERT
Valid signature Filed with authorized/valid electronic signature
QUALITY HEALTH CARE INC. OF FLORIDA DEFINED BENEFIT PLAN 2010 650907152 2011-10-04 QUALITY HEALTH CARE INC. OF FLORIDA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7725812373
Plan sponsor’s mailing address 1840 BAYVIEW COURT, VERO BEACH, FL, 32963
Plan sponsor’s address 1840 BAYVIEW COURT, VERO BEACH, FL, 32963

Plan administrator’s name and address

Administrator’s EIN 650907152
Plan administrator’s name QUALITY HEALTH CARE INC. OF FLORIDA
Plan administrator’s address 1840 BAYVIEW COURT, VERO BEACH, FL, 32963
Administrator’s telephone number 7725812373

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing STEPHEN OMALLEY
Valid signature Filed with authorized/valid electronic signature
QUALITY HEALTH CARE INC. OF FLORIDA DEFINED BENEFIT PLAN 2009 650907152 2010-09-29 QUALITY HEALTH CARE INC. OF FLORIDA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7725812378
Plan sponsor’s mailing address 1840 BAYVIEW COURT, VERO BEACH, FL, 329639610
Plan sponsor’s address 1840 BAYVIEW COURT, VERO BEACH, FL, 329639610

Plan administrator’s name and address

Administrator’s EIN 650907152
Plan administrator’s name QUALITY HEALTH CARE INC. OF FLORIDA
Plan administrator’s address 1840 BAYVIEW COURT, VERO BEACH, FL, 329639610
Administrator’s telephone number 7725812378

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing DR. HARISH SADHWANI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SADHWANI DEEPTI M Agent 1840 BAYVIEW CT, VERO BEACH, FL, 32963

President

Name Role Address
SADHWANI DEEPTI MD President 1840 BAYVIEW COURT, VERO BEACH, FL, 32963

Vice President

Name Role Address
SADHWANI HARISH MD Vice President 1840 BAYVIEW COURT, VERO BEACH, FL, 32963

Treasurer

Name Role Address
SADHWANI DIVYA Treasurer 1840 BAYVIEW COURT, VERO BEACH, FL, 32963

Secretary

Name Role Address
SADHWANI ANAND MD Secretary 1840 BAYVIEW COURT, VERO BEACH, FL, 32963
LULLA MAMTA Secretary 8701 US HWY 1, SEBASTIAN, FL, 32958

Director

Name Role Address
SADHWANI ROHAN Director 1840 BAYVIEW COURT, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
MERGER 2022-08-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000233283
AMENDMENT 2019-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 8701 US HWY 1, SEBASTIAN, FL 32958 No data
CHANGE OF MAILING ADDRESS 2018-04-30 8701 US HWY 1, SEBASTIAN, FL 32958 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-10 1840 BAYVIEW CT, VERO BEACH, FL 32963 No data
REGISTERED AGENT NAME CHANGED 2004-03-10 SADHWANI, DEEPTI MD No data
REINSTATEMENT 2002-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000055616 TERMINATED 1000000771433 INDIAN RIV 2018-02-02 2028-02-07 $ 2,174.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
Merger 2022-08-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-22
Amendment 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State