Search icon

BROWARD INSTITUTE OF CARDIOLOGY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROWARD INSTITUTE OF CARDIOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000086145
FEI/EIN Number 651119399
Address: 7353 NW 4th Street, Suite B, Plantation, FL, 33317, US
Mail Address: 7353 NW 4th Street, Plantation, FL, 33317, US
ZIP code: 33317
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Basto Jorge President 7353 NW 4th Street, Plantation, FL, 33317
Basto Jorge Director 7353 NW 4th Street, Plantation, FL, 33317
Martin Alonso Agent Law Office of Alonso Martin, Miami, FL, 33145

National Provider Identifier

NPI Number:
1730192105

Authorized Person:

Name:
JORGE L BASTO
Role:
V-P
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
9546411451

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 Law Office of Alonso Martin, 3191 Coral Way, Suite #1005, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 7353 NW 4th Street, Suite B, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2021-02-01 7353 NW 4th Street, Suite B, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Martin, Alonso -
AMENDMENT 2009-09-08 - -
AMENDMENT 2005-05-05 - -
AMENDMENT 2001-10-26 - -
AMENDMENT AND NAME CHANGE 2001-07-12 BROWARD INSTITUTE OF CARDIOLOGY, INC. -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
Reg. Agent Change 2012-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17675.00
Total Face Value Of Loan:
17675.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36225.00
Total Face Value Of Loan:
17225.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$36,225
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,384.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,372
Rent: $2,853
Jobs Reported:
3
Initial Approval Amount:
$17,675
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,834.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State