Search icon

MIAMI CENTER OF EXCELLENCE, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI CENTER OF EXCELLENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI CENTER OF EXCELLENCE, 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: 23 Mar 2018 (7 years ago)
Document Number: L18000073874
FEI/EIN Number 82-5025652

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

Address: 7775 SW 87TH AVENUE, STE 100, MIAMI, FL, 33173, US
Mail Address: 7775 SW 87TH AVENUE, STE 100, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437655545 2018-04-05 2018-11-20 8700 N KENDALL DR STE 208, MIAMI, FL, 331762206, US 8700 N KENDALL DR STE 208, MIAMI, FL, 331762206, US

Contacts

Phone +1 305-274-3130
Fax 3052741699

Authorized person

Name ISAAC RUIZ
Role OFFICE MANAGER
Phone 3055155425

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 001447900
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI CENTER OF EXCELLENCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 825025652 2020-08-13 MIAMI CENTER OF EXCELLENCE LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3055155425
Plan sponsor’s address 3225 AVIATION AVE STE 700, MIAMI, FL, 331334741

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIAMI CENTER OF EXCELLENCE LLC 401 K PROFIT SHARING PLAN TRUST 2018 825025652 2019-06-06 MIAMI CENTER OF EXCELLENCE LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3052743130
Plan sponsor’s address 3225 AVIATION AVE STE 700, MIAMI, FL, 331334741

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FINK RANDY A Authorized Member 2874 STRATTON WOODS VIEW, COLORADO SPRINGS, CO, 80906
FINK STEPHANIE J Member 2874 STRATTON WOODS VIEW, COLORADO SPRINGS, CO, 80906
HILL WALLACE AUDRA Agent 102411 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7775 SW 87TH AVENUE, STE 100, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2021-04-30 7775 SW 87TH AVENUE, STE 100, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2021-04-30 HILL WALLACE, AUDRA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 102411 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7354877105 2020-04-14 0455 PPP 8700 N Kendall Drive, Suite 208, Miami, FL, 33176
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260567.85
Loan Approval Amount (current) 260567.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33176-0001
Project Congressional District FL-27
Number of Employees 23
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263344.86
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State