Search icon

CENTER OF HOPE HEALTH CARE LLC - Florida Company Profile

Company Details

Entity Name: CENTER OF HOPE HEALTH CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTER OF HOPE HEALTH CARE 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: 15 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L19000102860
FEI/EIN Number 83-4544495

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

Address: 6887 W COMMERCIAL BLVD, TAMARAC, FL, 33319, US
Mail Address: 6887 W COMMERCIAL BLVD, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vedrine Martine OWNER Owner 6887 W Commercial Blvd, Tamarac, FL, 33319
Vedrine Ronel MGR President 6887 W Commercial BLVD, Tamarac, FL, 33319
Vedrine Martine Agent 6887 W COMMERCIAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 6887 W COMMERCIAL BLVD, TAMARAC, FL 33319 -
LC AMENDMENT 2021-08-16 - -
REGISTERED AGENT NAME CHANGED 2021-08-16 Vedrine, Martine -
REINSTATEMENT 2020-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 6887 W COMMERCIAL BLVD, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-10-08 6887 W COMMERCIAL BLVD, TAMARAC, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2020-01-13 - -
LC AMENDMENT 2019-11-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-07-11
AMENDED ANNUAL REPORT 2023-09-08
AMENDED ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
LC Amendment 2021-08-16
ANNUAL REPORT 2021-07-29
REINSTATEMENT 2020-10-08
CORLCRACHG 2020-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4232128707 2021-04-01 0455 PPP 6887 W Commercial Blvd, Lauderhill, FL, 33319-2154
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-2154
Project Congressional District FL-20
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State