Search icon

CLINOMED, INC. - Florida Company Profile

Company Details

Entity Name: CLINOMED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINOMED, 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: 09 Oct 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2016 (9 years ago)
Document Number: F50691
FEI/EIN Number 592142397

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

Address: 3271 NW 7 STREET, SUITE 101, MIAMI, FL, 33125, US
Mail Address: 3271 NW 7 STREET, SUITE 101, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174785646 2008-06-26 2008-06-26 3271 NW 7TH ST STE 103, MIAMI, FL, 331254141, US 3271 NW 7TH ST STE 103, MIAMI, FL, 331254141, US

Contacts

Phone +1 305-633-4225
Fax 3056389987

Authorized person

Name HECTOR GABRIEL SAADE
Role VICE-PRESIDENT
Phone 3056334225

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1708
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SAADE, HECTOR Vice President 3271 NW 7 STREET, MIAMI, FL, 33125
SAADE MARISOL President 3271 NW 7 STREET, MIAMI, FL, 33125
SAADE MARISOL Secretary 3271 NW 7 STREET, MIAMI, FL, 33125
SAADE MARISOL Treasurer 3271 NW 7 STREET, MIAMI, FL, 33125
SAADE MARISOL Director 3271 NW 7 STREET, MIAMI, FL, 33125
SAADE MARISOL Agent 3271 NW 7 ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
AMENDMENT 2016-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-13 3271 NW 7 STREET, SUITE 101, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2016-05-13 3271 NW 7 STREET, SUITE 101, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-16 3271 NW 7 ST, Suite 103, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2015-11-16 SAADE , MARISOL -
EVENT CONVERTED TO NOTES 1992-07-28 - -
REINSTATEMENT 1989-12-08 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
Amendment 2016-08-09
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6001927303 2020-04-30 0455 PPP 3271 North West 7th Street,, MIami, FL, 33125
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28410
Loan Approval Amount (current) 28410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIami, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28678.53
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State