Search icon

FLORIDA HEALTH CARE CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA HEALTH CARE CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HEALTH CARE CLINIC, 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: 08 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L17000030900
FEI/EIN Number 32-0518655

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

Address: 9350 Sunset Drive, Miami, FL, 33173-3245, US
Mail Address: 9350 Sunset Drive, Miami, FL, 33173-3245, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shervington Dinora Authorized Member 9350 Sunset Drive, Miami, FL, 331733245
MARTINEZ YULIER President 9350 Sunset Drive, Miami, FL, 331733245
SHERVINGTON DINORA Agent 9350 Sunset Drive, Miami, FL, 331733245

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Martinez, Yulier -
CHANGE OF PRINCIPAL ADDRESS 2024-07-20 9350 Sunset Drive, Suite C-105, Miami, FL 33173-3245 -
CHANGE OF MAILING ADDRESS 2024-07-20 9350 Sunset Drive, Suite C-105, Miami, FL 33173-3245 -
REGISTERED AGENT NAME CHANGED 2024-07-20 SHERVINGTON, DINORA -
REGISTERED AGENT ADDRESS CHANGED 2024-07-20 9350 Sunset Drive, Suite C-105, Miami, FL 33173-3245 -
REINSTATEMENT 2024-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-07-20
AMENDED ANNUAL REPORT 2024-06-03
AMENDED ANNUAL REPORT 2024-03-13
REINSTATEMENT 2024-01-23
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-11-23
AMENDED ANNUAL REPORT 2019-11-22
ANNUAL REPORT 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2102928605 2021-03-13 0455 PPP 17986 SW 97th Ave, Palmetto Bay, FL, 33157-5641
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141580
Loan Approval Amount (current) 141580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-5641
Project Congressional District FL-27
Number of Employees 15
NAICS code 621330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142504.2
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State