Search icon

ALL STATE COMMUNITY MENTAL HEALTH CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL STATE COMMUNITY MENTAL HEALTH CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jun 2015 (10 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: L15000111560
FEI/EIN Number 474377104
Address: 220 SW 4th Ave, Hallandale, FL, 33009, US
Mail Address: 220 SW 4th Ave, Hallandale, FL, 33009, US
ZIP code: 33009
City: Hallandale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Beatrice Manager 220 SW 4th Ave, Hallandale, FL, 33009
Fernandez Beatrice Agent 220 SW 4th Ave, Hallandale, FL, 33009

National Provider Identifier

NPI Number:
1932775285
Certification Date:
2021-05-27

Authorized Person:

Name:
BEATRICE FERNANDEZ
Role:
CLINICAL DIRECTOR/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QC1500X - Community Health Clinic/Center
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
5613186237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 220 SW 4th Ave, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 220 SW 4th Ave, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-01-31 220 SW 4th Ave, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-12-16 Fernandez, Beatrice -
LC AMENDMENT 2016-04-06 - -
LC AMENDMENT 2015-10-23 - -
LC AMENDMENT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2021-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
1000000.00
Date:
2021-01-23
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:
350000.00
Total Face Value Of Loan:
350000.00
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$350,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$350,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$353,020.55
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $349,998
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$350,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$350,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$329,089.21
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $262,500
Utilities: $87,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State