Search icon

1ST CARE CASE MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: 1ST CARE CASE MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST CARE 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: 01 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: L17000247136
FEI/EIN Number 82-3587174

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

Address: 1400 NW 107 AVENUE #310, MIAMI, FL, 33172
Mail Address: 1400 NW 107 AVENUE #310, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518472414 2017-12-13 2024-01-23 1400 NW 107TH AVE STE 310, SWEETWATER, FL, 331722746, US 1400 NW 107TH AVE STE 310, SWEETWATER, FL, 331722746, US

Contacts

Phone +1 786-542-5043
Fax 7865425049

Authorized person

Name ALEXANDER MATA
Role PRESIDENT
Phone 7865425043

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary No
Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 107235000
State FL
Issuer MEDICAID
Number 116958500
State FL
Issuer MEDICAID
Number 023273200
State FL

Key Officers & Management

Name Role Address
MATA ALEXANDER Authorized Member 1400 NW 107 AVENUE #310, MIAMI, FL, 33172
MATA ALEXANDER Agent 1400 NW 107 AVENUE #310, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1400 NW 107 AVENUE #310, MIAMI, FL 33172 -
LC AMENDMENT 2021-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1400 NW 107 AVENUE #310, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-02-03 1400 NW 107 AVENUE #310, MIAMI, FL 33172 -
LC AMENDMENT 2020-03-05 - -
LC AMENDMENT 2019-05-23 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-05
LC Amendment 2021-02-03
ANNUAL REPORT 2020-03-09
LC Amendment 2020-03-05
LC Amendment 2019-05-23
ANNUAL REPORT 2019-02-11
Florida Limited Liability 2017-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9816387203 2020-04-28 0455 PPP 6405 NW 36 St, Virginia Gardens, FL, 33166
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Virginia Gardens, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 40277.78
Forgiveness Paid Date 2021-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State