340B Drug Pricing Program Database


DSH100008G Baptist Hospital of Miami, INC (Active) - information as of 4/24/2025 10:13:52 PM

Main Details
Baptist Hospital of Miami, INC
Urgent Care Center - Country Walk
Disproportionate Share Hospital
No
DSH100008G
100008


Additional Details
Active
4/13/2016
7/1/2016
5/5/2016
8/28/2024

Contacts

Baptist Health South Florida
Madeline Camejo, Vice President and Chief Pharmacy Officer
(786) 662-0801

Baptist Health South Florida
Halena Leah Marcelin, Director, Pharmacy Business Affairs
(786) 662-0805

Addresses

13500 SW 152 Street
100
Miami, FL 33177

Country Walk UCC
Baptist Health South Florida Accounts Payable
8900 North Kendall Drive
Miami, FL 33176


  • Comments
  • Medicaid Billing
  • Shipping Addresses
  • Contract Pharmacies
  • Parent/Child
  • History
Comments
CommentLast Updated On 
No records to display.
Medicaid Billing

Yes
StateMedicaid NumberNPI Number
FL0100358001528042884
Shipping Addresses

Baptist Hospital of Miami
Country Walk Urgent Care Center
13500 SW 152 Street
100
Miami, FL 33177

RedPharm Drug
6501 City West Pkwy
Eden Prairie, MN 55344

EPM Packaging Inc
210 E 4th Street
Lexington, NE 68850

Baptist Health South Florida
Baptist Health Pharmacy Shared Services Center
14408 Commerce Way
Miami Lakes, FL 33016
Parent/Child
340B IDHierarchyEntity TypeNameSub NameAddressCityState340B Status
DSH100008AChildDSHBaptist Hospital of Miami, INCUrgent Care Center - Westchester8840 Bird RoadMiamiFLActive
DSH100008BChildDSHBaptist Hospital of Miami, INCUrgent Care Center - West Kendall13001 North Kendall DriveMiamiFLActive
DSH100008CChildDSHBaptist Hospital of Miami, INCUrgent Care Center - Tamiami Trail14660 SW 8 StreetMiamiFLActive
DSH100008DChildDSHBaptist Hospital of Miami, INCUrgent Care Center - Pinecrest11805 South Dixie HighwayMiamiFLActive
DSH100008EChildDSHBaptist Hospital of Miami, INCUrgent Care Center - Palmetto Bay8950 SW 152nd StreetPalmetto BayFLActive
DSH100008FChildDSHBaptist Hospital of Miami, INCUrgent Care Center - Kendale Lakes14661 SW 56th StreetMiamiFLActive
DSH100008GChildDSHBaptist Hospital of Miami, INCUrgent Care Center - Country Walk13500 SW 152 StreetMiamiFLActive
DSH100008HChildDSHBaptist Hospital of Miami, INCMCI Infusion - PlantationMiami Cancer InstitutePlantationFLActive
DSH100008JChildDSHBaptist Hospital of Miami, INCBaptist Health Infusion Care - West Kendall - Infusion Center13001 North Kendall DriveMiamiFLActive
DSH100008KChildDSHBaptist Hospital of Miami, INCBaptist Health Infusion Care - Plantation - Infusion Care6738 West Sunrise BoulevardPlantationFLActive
DSH100008LChildDSHBaptist Hospital of Miami, INCMCI Outpatient - Broward - Oncology1228 South Pine Island RoadPlantationFLActive
DSH100008MChildDSHBaptist Hospital of Miami, INCBroward MCI - Radiology - Oncology1228 South Pine Island RoadPlantationFLActive
History
SectionFieldActionActivityValue BeforeValue AfterTimestamp 
DetailsEntity NameUpdateChange RequestBAPTIST HOSPITAL OF MIAMI, INCBaptist Hospital of Miami, INC3/20/2025 2:03 PM
DetailsLast Recertification DateUpdateRecertification9/1/2023 3:03:30 PM8/28/2024 1:55:07 PM8/28/2024 1:55 PM
AddressesBilling AddressUpdateChange RequestCountry Walk UCC Baptist Health South Florida Accounts Payable PO Box 29002 Miami, FL 33102Country Walk UCC Baptist Health South Florida Accounts Payable 8900 North Kendall Drive Miami, FL 331767/29/2024 3:43 PM
AddressesBilling AddressUpdateChange RequestCountry Walk UCC - BHSF Accounts Payable 8900 North Kendall Drive Miami, FL 33176-2197Country Walk UCC Baptist Health South Florida Accounts Payable PO Box 29002 Miami, FL 331022/14/2024 1:02 PM
AddressesBilling AddressUpdateRecertificationCountry Walk UCC - BHSF Accounts Payable 8900 North Kendall Drive Hollywood, FL 33020-2197Country Walk UCC - BHSF Accounts Payable 8900 North Kendall Drive Miami, FL 33176-21979/1/2023 3:03 PM
DetailsLast Recertification DateUpdateRecertification9/19/2022 7:41:02 AM9/1/2023 3:03:30 PM9/1/2023 3:03 PM
AddressesShipping AddressDeleteChange RequestBaptist Health South Florida Baptist Health Pharmacy Shared Services Center 9001 NW 33rd Street Doral, FL 33172 2/13/2023 8:26 AM
AddressesShipping AddressInsertChange Request Baptist Health South Florida Baptist Health Pharmacy Shared Services Center 14408 Commerce Way Miami Lakes, FL 3301610/21/2022 7:42 AM
AddressesBilling AddressUpdateChange RequestCountry Walk UCC - BHSF Accounts Payable 8900 North Kendall Drive Miami, FL 33176-2197Country Walk UCC - BHSF Accounts Payable 8900 North Kendall Drive Hollywood, FL 33020-219710/21/2022 7:42 AM
AddressesShipping AddressDeleteRecertificationBaptist Hospital of Miami Country Walk Urgent Care Center 13500 SW 152 Street Suite 100 Miami, FL 33177 9/19/2022 7:41 AM
AddressesShipping AddressInsertRecertification Baptist Hospital of Miami Country Walk Urgent Care Center 13500 SW 152 Street 100 Miami, FL 331779/19/2022 7:41 AM
AddressesShipping AddressInsertRecertification RedPharm Drug 6501 City West Pkwy Eden Prairie, MN 553449/19/2022 7:41 AM
AddressesShipping AddressInsertRecertification EPM Packaging Inc 210 E 4th Street Lexington, NE 688509/19/2022 7:41 AM
AddressesMain AddressUpdateRecertification 13500 SW 152 Street Suite 100 Miami, FL 33177 13500 SW 152 Street 100 Miami, FL 331779/19/2022 7:41 AM
DetailsLast Recertification DateUpdateRecertification9/11/2021 2:33:01 PM9/19/2022 7:41:02 AM9/19/2022 7:41 AM
DetailsEntity SubnameUpdateRecertificationCountry Walk Urgent Care CenterUrgent Care Center - Country Walk9/19/2022 7:41 AM
AddressesShipping AddressInsertChange Request Baptist Hospital of Miami Country Walk Urgent Care Center 13500 SW 152 Street Suite 100 Miami, FL 331776/6/2022 4:21 PM
AddressesShipping AddressInsertChange Request Baptist Health South Florida Baptist Health Pharmacy Shared Services Center 9001 NW 33rd Street Doral, FL 331726/6/2022 4:21 PM
DetailsLast Recertification DateUpdateRecertification8/18/2020 6:32:02 PM9/11/2021 2:33:01 PM9/11/2021 2:33 PM
ContactsAuthorizing OfficialUpdateProfile Change RequestCamejo, Madeline Vice President and Chief Pharmacy Officer Baptist Health South Florida 7865951130Camejo, Madeline Vice President and Chief Pharmacy Officer Baptist Health South Florida 78666208019/10/2021 4:10 PM
Medicaid BillingNPI: StateUpdateRecertification FL8/18/2020 6:32 PM
DetailsLast Recertification DateUpdateRecertification8/30/2019 9:56:12 AM8/18/2020 6:32:02 PM8/18/2020 6:32 PM
ContactsPrimary ContactUpdateProfile Change RequestMarcelin, Halena Leah Director, Pharmacy Business Affairs Baptist Health South Florida 7866620785Marcelin, Halena Leah Director, Pharmacy Business Affairs Baptist Health South Florida 78666208055/27/2020 8:26 PM
DetailsLast Recertification DateUpdateRecertification9/12/2018 12:34:07 PM8/30/2019 9:56:12 AM8/30/2019 9:56 AM
ContactsPrimary ContactUpdateRecertificationRouseff, Maribeth Assistant VP Baptist Health South Florida 7865963330Marcelin, Halena Leah Director, Pharmacy Business Affairs Baptist Health South Florida 78666207859/12/2018 12:34 PM
DetailsLast Recertification DateUpdateRecertification12/6/2017 11:48:17 AM9/12/2018 12:34:07 PM9/12/2018 12:34 PM
ContactsAuthorizing OfficialUpdateAO Change RequestThomson Quintero, Suzzanne Chief Procurement Office and Corporate Vice President Baptist Hospital Of Miami 7866627866Camejo, Madeline Vice President and Chief Pharmacy Officer Baptist Health South Florida 78659511308/24/2018 11:30 AM
DetailsLast Recertification DateUpdateRecertification8/11/2016 12:00:00 AM12/6/2017 11:48:17 AM12/6/2017 11:48 AM
DetailsEntity NameUpdateRecertificationBAPTIST HOSPITALBAPTIST HOSPITAL OF MIAMI, INC12/6/2017 11:24 AM
ContactsPrimary ContactUpdateProfile Change RequestRouseff, Maribeth Assistant VP Baptist Hospital of Miami, Inc 7865963330Rouseff, Maribeth Assistant VP Baptist Health South Florida 786596333011/21/2017 1:42 PM
ContactsAuthorizing OfficialInsertAO Change Request Thomson Quintero, Suzzanne Chief Procurement Office and Corporate Vice President Baptist Hospital Of Miami 786662786610/18/2017 9:10 AM
ContactsPrimary ContactUpdate Rouseff, Maribeth Assistant VP 7865963330Rouseff, Maribeth Assistant VP Baptist Hospital of Miami, Inc 78659633309/21/2017 10:45 AM
ContactsPrimary ContactInsert  Rouseff, Maribeth Assistant VP 78659633306/12/2017 11:16 AM
ContactsSigned ByInsert  BOULENGER, BO CEO 78659665036/12/2017 11:16 AM
AddressesMain AddressInsert   13500 SW 152 Street Suite 100 Miami, FL 331778/11/2016 3:39 PM
DetailsLast Recertification DateUpdate  8/11/2016 12:00:00 AM8/11/2016 3:39 PM
AddressesBilling AddressInsert  Country Walk UCC - BHSF Accounts Payable 8900 North Kendall Drive Miami, FL 33176-21978/3/2016 8:39 AM
DatesParticipating Approval DateUpdate  5/5/2016 12:00:00 AM5/5/2016 1:23 PM
DetailsStateUpdate PendingActive5/5/2016 1:23 PM
DatesStart DateUpdate  7/1/2016 12:00:00 AM5/5/2016 1:23 PM
Details340B IDUpdate DSH10008GDSH100008G5/3/2016 3:32 PM
Details340B IDUpdate OUTPATIENT_ONLINE_REG_60035DSH10008G4/29/2016 7:47 AM
DetailsEntity SubnameUpdate Country Walk UCCCountry Walk Urgent Care Center4/29/2016 7:47 AM
Details340B IDUpdate  OUTPATIENT_ONLINE_REG_600354/13/2016 1:13 PM
Medicaid BillingMedicaid: Is PrimaryInsert  False4/13/2016 1:13 PM
Medicaid BillingMedicaid: NumberInsert  0100358004/13/2016 1:13 PM
Medicaid BillingMedicaid: StateInsert  FL4/13/2016 1:13 PM
Medicaid BillingNPI: NumberInsert  15280428844/13/2016 1:13 PM
DetailsLast Recertification DateInsert   4/13/2016 1:13 PM
DetailsGrant NumberInsert   4/13/2016 1:13 PM
Details340B IDInsert   4/13/2016 1:13 PM
DetailsIs Authorizing Official EHB DataInsert   4/13/2016 1:13 PM
DatesLast Date That 340B Drugs PurchasedInsert   4/13/2016 1:13 PM
DetailsMedicare Provider NumberInsert  1000084/13/2016 1:13 PM
DetailsEntity NameInsert  BAPTIST HOSPITAL4/13/2016 1:13 PM
DetailsProgram CodeInsert  DSH4/13/2016 1:13 PM
DetailsEntity SubnameInsert  Country Walk UCC4/13/2016 1:13 PM
DatesParticipating Approval DateInsert   4/13/2016 1:13 PM
DetailsStateInsert  Pending4/13/2016 1:13 PM
DatesRegistration DateInsert  4/13/2016 12:00:00 AM4/13/2016 1:13 PM
DatesSigned By DateInsert  4/13/2016 12:00:00 AM4/13/2016 1:13 PM
DatesStart DateInsert   4/13/2016 1:13 PM
TerminationsTermination CommentsInsert   4/13/2016 1:13 PM
TerminationsTermination DateInsert   4/13/2016 1:13 PM
TerminationsTermination Effective DateInsert   4/13/2016 1:13 PM
TerminationsTermination ReasonInsert   4/13/2016 1:13 PM