Search icon

CLUB MED MANAGEMENT SERVICES, INC.

Company Details

Entity Name: CLUB MED MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2009 (16 years ago)
Document Number: F95000003786
FEI/EIN Number 133432122
Address: 6505 BLUE LAGOON DRIVE, 225, MIAMI, FL, 33126, US
Mail Address: 6505 BLUE LAGOON DRIVE, 225, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Secretary

Name Role Address
KETT EILEEN Secretary 6505 BLUE LAGOON DRIVE, SUITE 225, MIAMI, FL, 33126

Vice President

Name Role Address
KETT EILEEN Vice President 6505 BLUE LAGOON DRIVE, SUITE 225, MIAMI, FL, 33126
ROZIER OLIVIER Vice President 6505 BLUE LAGOON DRIVE, SUITE 225, MIAMI, FL, 33126
RAMEN CHRISTELLE Vice President 6505 Blue Lagoon Drive, Miami, FL, 33126
Bonfillon Audrey Vice President 6505 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Director

Name Role Address
DOYON CAROLYNE Director 6505 Blue Lagoon Drive, Miami, FL, 33126
RAMEN CHRISTELLE Director 6505 Blue Lagoon Drive, Miami, FL, 33126

President

Name Role Address
DOYON CAROLYNE President 6505 Blue Lagoon Drive, Miami, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 6505 BLUE LAGOON DRIVE, 225, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2010-01-20 6505 BLUE LAGOON DRIVE, 225, MIAMI, FL 33126 No data
AMENDMENT 2009-06-18 No data No data
REGISTERED AGENT NAME CHANGED 2007-06-22 CORPORATE CREATIONS NETWORK INC, No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3235027107 2020-04-11 0455 PPP 6505 Blue Lagoon Dr STE 225, Miami, FL, 33126-6011
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1020937
Loan Approval Amount (current) 1020937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-6011
Project Congressional District FL-27
Number of Employees 54
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1031831.53
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State