Search icon

FERNANDEZ MEDICAL CARE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: FERNANDEZ MEDICAL CARE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNANDEZ MEDICAL CARE SOLUTIONS 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: 13 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L15000064192
FEI/EIN Number 47-3738126

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

Address: 92 SW 3rd ST, MIAMI, FL, 33130, US
Mail Address: 92 SW 3rd ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750867214 2018-07-17 2018-07-17 PO BOX 310902, MIAMI, FL, 332310902, US 16100 NW 2ND AVE, MIAMI, FL, 331696504, US

Contacts

Phone +1 312-607-1839
Fax 3054686364
Phone +1 305-354-8800

Authorized person

Name CESAR A FERNANDEZ PEDEMONTE
Role SOLE MEMBER
Phone 3126071839

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
FERNANDEZ PEDEMONTE CESAR A Manager 92 SW 3rd ST, MIAMI, FL, 33130
FERNANDEZ PEDEMONTE CESAR A Agent 92 SW 3rd ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091107 SYMMETRIK MD ACTIVE 2023-08-07 2028-12-31 - 515 SW 17TH AVE, STE 2, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-03 FERNANDEZ PEDEMONTE, CESAR A. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 92 SW 3rd ST, Apt. 4203, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 92 SW 3rd ST, Apt. 4203, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-04-13 92 SW 3rd ST, Apt. 4203, MIAMI, FL 33130 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-13
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-12-28
REINSTATEMENT 2016-11-26
Florida Limited Liability 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3130188000 2020-06-24 0455 PPP 92 SW 3RD ST #4203, MIAMI, FL, 33130-2994
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21458
Loan Approval Amount (current) 21458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 33130-2994
Project Congressional District FL-27
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21607.01
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State