Search icon

BROWNSVILLE MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BROWNSVILLE MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: N05000012469
FEI/EIN Number 203856290

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

Address: 2400 N.W. 54TH STREET, MIAMI, FL, 33142, US
Mail Address: 2400 N.W. 54TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841621984 2013-11-27 2014-01-02 2525 NW 54TH ST, MIAMI, FL, 331422947, US 2525 NW 54TH ST, MIAMI, FL, 331422947, US

Contacts

Phone +1 305-633-9090
Fax 3056339383

Authorized person

Name DR. LOURDES SAURA
Role DIRECTOR
Phone 3056339090

Taxonomy

Taxonomy Code 261QC1500X - Community Health Clinic/Center
Is Primary Yes
Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary No
Taxonomy Code 261QM1000X - Migrant Health Clinic/Center
Is Primary No

Key Officers & Management

Name Role Address
SAURA LOURDES Director 2400 N.W. 54TH STREET, MIAMI, FL, 33142
GARCIA ARMANDO A Director 2400 N.W. 54TH STREET, MIAMI, FL, 33142
PADILLA MARTIRES Director 2400 N.W. 54TH STREET, MIAMI, FL, 33142
SANGUILY ARMANDO Director 2400 N.W. 54TH STREET, MIAMI, FL, 33142
LOPEZ OSVALDO Director 2400 N.W. 54TH STREET, MIAMI, FL, 33142
RODRIGUEZ HECTOR MD Director 2400 N.W. 54TH STREET, MIAMI, FL, 33142
SAURA LOURDES Agent 2400 N.W. 54TH STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063863 BROWNSVILLE COMMUNITY OUTBREACH ACTIVE 2017-06-08 2027-12-31 - 2400 NW 54TH ST MIA,FL.33142, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
AMENDMENT 2019-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-02 2400 N.W. 54TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-06-02 2400 N.W. 54TH STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-02 2400 N.W. 54TH STREET, MIAMI, FL 33142 -
AMENDMENT 2014-05-23 - -
AMENDMENT 2013-12-09 - -
AMENDMENT 2013-08-06 - -
AMENDMENT 2013-05-15 - -
AMENDMENT 2012-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-24
Amendment 2019-11-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-24
AMENDED ANNUAL REPORT 2016-06-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-3856290 Corporation Unconditional Exemption 2400 NW 54TH ST, MIAMI, FL, 33142-2946 2013-06
In Care of Name % LOURDES SAURA
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2022-12
Asset 1,000,000 to 4,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 3157656
Income Amount 5307531
Form 990 Revenue Amount 5307531
National Taxonomy of Exempt Entities Health Care: Ambulatory Health Center, Community Clinic
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2012-12-10
Exemption Reinstatement Date 2012-08-15

Determination Letter

Final Letter(s) FinalLetter_20-3856290_BROWNSVILEMEDICALCENTERINC_11232012_01.tif

Form 990-N (e-Postcard)

Organization Name BROWNSVILLE MEDICAL CENTER INC
EIN 20-3856290
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2400 NW 54 ST, MIAMI, FL, 33142, US
Principal Officer's Name Lourdes Saura
Principal Officer's Address 2525 NW 54 ST, MIAMI, FL, 33142, US
Website URL www.brownsvillecenter.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BROWNSVILLE MEDICAL CENTER INC
EIN 20-3856290
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name BROWNSVILLE MEDICAL CENTER INC
EIN 20-3856290
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name BROWNSVILLE MEDICAL CENTER INC
EIN 20-3856290
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name BROWNSVILLE MEDICAL CENTER INC
EIN 20-3856290
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name BROWNSVILLE MEDICAL CENTER INC
EIN 20-3856290
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1449407306 2020-04-28 0455 PPP 2400 54TH ST, MIAMI, FL, 33142
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70957
Loan Approval Amount (current) 70957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 6
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71847.36
Forgiveness Paid Date 2021-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State