Search icon

CLUB MED MANAGEMENT SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLUB MED MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 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

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

Address: 6505 BLUE LAGOON DRIVE, 225, MIAMI, FL, 33126, US
Mail Address: 6505 BLUE LAGOON DRIVE, 225, MIAMI, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KETT EILEEN Secretary 6505 BLUE LAGOON DRIVE, SUITE 225, MIAMI, FL, 33126
KETT EILEEN Vice President 6505 BLUE LAGOON DRIVE, SUITE 225, MIAMI, FL, 33126
DOYON CAROLYNE Director 6505 Blue Lagoon Drive, 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
DOYON CAROLYNE President 6505 Blue Lagoon Drive, Miami, FL, 33126
- Agent -
RAMEN CHRISTELLE Director 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 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 6505 BLUE LAGOON DRIVE, 225, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-01-20 6505 BLUE LAGOON DRIVE, 225, MIAMI, FL 33126 -
AMENDMENT 2009-06-18 - -
REGISTERED AGENT NAME CHANGED 2007-06-22 CORPORATE CREATIONS NETWORK INC, -

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1020937.00
Total Face Value Of Loan:
1020937.00

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$1,020,937
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,020,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,031,831.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $856,360
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $164577
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State