Search icon

MIAMI FAMILY MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI FAMILY MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI FAMILY MEDICAL CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Nov 2007 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Nov 2007 (17 years ago)
Document Number: L07000115348
FEI/EIN Number 204384759

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

Address: 10146 WEST FLAGLER STREET, MIAMI, FL, 33174
Mail Address: 10146 WEST FLAGLER STREET, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRIAS JAMILET Manager 10146 WEST FLAGLER STREET, MIAMI, FL, 33174
Barquero Elizabeth Manager 10146 WEST FLAGLER STREET, MIAMI, FL, 33174
Irias Jamilet Agent 10146 WEST FLAGLER STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Irias, Jamilet -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 10146 WEST FLAGLER STREET, MIAMI, FL 33174 -
CONVERSION 2007-11-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000027056. CONVERSION NUMBER 500000069575

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1211057406 2020-05-04 0455 PPP FLAGLER ST10146 West FlaglerStreet, MIAMI, FL, 33174-1830
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33174-1830
Project Congressional District FL-28
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20633.41
Forgiveness Paid Date 2021-02-12
4717158910 2021-04-29 0455 PPS 10146 W Flagler St, Miami, FL, 33174-1830
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18790
Loan Approval Amount (current) 18790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33174-1830
Project Congressional District FL-28
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18842.51
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State