Search icon

COMMUNITY CASE MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COMMUNITY CASE MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNITY CASE MANAGEMENT SERVICES, 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: 30 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: L14000018357
FEI/EIN Number 464669365

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

Address: 13145 CORONADO DR, NORTH MIAMI, FL, 33181, US
Mail Address: 13145 CORONADO DR, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801535497 2022-06-01 2022-06-01 815 NW 57TH AVE STE 400, MIAMI, FL, 331262042, US 618 E SOUTH ST STE 500, ORLANDO, FL, 328012986, US

Contacts

Phone +1 786-693-6500

Authorized person

Name IGOR NUNEZ
Role ADMINISTRATOR
Phone 7863256219

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes
Taxonomy Code 171M00000X - Case Manager/Care Coordinator
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No

Key Officers & Management

Name Role Address
NADAL GERSON Authorized Member 13145 CORONADO DR, NORTH MIAMI, FL, 33181
NADAL GERSON Agent 13145 CORONADO DR, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039468 COMMUNITY RECOVERY & WELLNESS CENTERS, LLC EXPIRED 2017-04-12 2022-12-31 - 815 NW 57 AVE, STE: 114, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 13145 CORONADO DR, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-04-15 13145 CORONADO DR, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 13145 CORONADO DR, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-06-26 NADAL, GERSON -
LC AMENDMENT 2014-10-01 - -
LC AMENDMENT 2014-04-16 - -
LC AMENDMENT 2014-03-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3324627308 2020-04-29 0455 PPP 815 NW 57TH AVE STE 400, MIAMI, FL, 33126-2042
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40772
Loan Approval Amount (current) 40772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-2042
Project Congressional District FL-27
Number of Employees 121
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34688.1
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State