Search icon

SAFECARE MEDICAL CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAFECARE MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Dec 1986 (39 years ago)
Document Number: H28780
FEI/EIN Number 592744806
Address: 934 Jefferson St, Hollywood, FL, 33019, US
Mail Address: 1117 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009-4431, US
ZIP code: 33019
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYFIE JORDAN Director 1117 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
TING CHIAPONE M Director 1117 E HALLADALE BEACH BLVD, HALLANDALE, FL, 33009
SAYFIE JORDAN Agent 934 Jefferson St, Hollywood, FL, 33019

National Provider Identifier

NPI Number:
1457399404

Authorized Person:

Name:
JORDAN SAYFIE
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9542416908

Form 5500 Series

Employer Identification Number (EIN):
592744806
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 934 Jefferson St, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 934 Jefferson St, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2002-04-01 SAYFIE, JORDAN -
CHANGE OF MAILING ADDRESS 1993-05-01 934 Jefferson St, Hollywood, FL 33019 -
NAME CHANGE AMENDMENT 1986-12-16 SAFECARE MEDICAL CENTER, INC. -
REINSTATEMENT 1986-11-12 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
214500.00
Total Face Value Of Loan:
214500.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$214,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$215,870.42
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $160,875
Utilities: $53,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State