Search icon

KENDALL SOUTH MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: KENDALL SOUTH MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENDALL SOUTH MEDICAL CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2008 (17 years ago)
Document Number: P01000001270
FEI/EIN Number 651067532

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

Address: 14740 SW 26th ST, MIAMI, FL, 33185, US
Mail Address: 14740 SW 26th St, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043242456 2006-07-07 2023-01-20 14708 SW 56TH ST, MIAMI, FL, 331854041, US 14740 SW 26TH ST STE 107, MIAMI, FL, 331855948, US

Contacts

Phone +1 305-388-1118
Fax 3053880336
Fax 3052233242

Authorized person

Name MR. ENRIQUE VAZQUEZ ESCARPANTER
Role MD
Phone 3053881118

Taxonomy

Taxonomy Code 207PE0005X - Undersea and Hyperbaric Medicine (Emergency Medicine) Physician
Is Primary No
Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes
Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary No
Taxonomy Code 208600000X - Surgery Physician
Is Primary No

Key Officers & Management

Name Role Address
PULIDO MARTA Chief Executive Officer 14740 SW 26th ST, MIAMI, FL, 33185
PULIDO MARTA P Agent 14740 SW 26th ST, MIAMI, FL, 33185
PULIDO MARTA President 14740 SW 26th ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-28 14740 SW 26th ST, 107, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2016-07-28 14740 SW 26th ST, 107, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-28 14740 SW 26th ST, 107, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2010-04-26 PULIDO, MARTA PRES -
AMENDMENT 2008-10-09 - -

Court Cases

Title Case Number Docket Date Status
KENDALL SOUTH MEDICAL CENTER, VS CONSOLIDATED INSURANCE NATION, INC, D/B/A INSURANCE NATION, 3D2016-0926 2016-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-10766

Parties

Name KENDALL SOUTH MEDICAL CENTER, INC.
Role Appellant
Status Active
Representations RAUL A. MONTANER
Name CONSOLIDATED INSURANCE NATION, INC,
Role Appellee
Status Active
Representations June G. Hoffman, Rory Eric Jurman, Lissette Gonzalez, EDWARD S. POLK, SIMONA B. POPOVA, Kathryn L. Ender
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KENDALL SOUTH MEDICAL CENTER
Docket Date 2016-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 8/10/16
Docket Date 2016-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of KENDALL SOUTH MEDICAL CENTER
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONSOLIDATED INSURANCE NATION, INC,
Docket Date 2016-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KENDALL SOUTH MEDICAL CENTER
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/20/16
Docket Date 2016-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONSOLIDATED INSURANCE NATION, INC,
Docket Date 2017-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KENDALL SOUTH MEDICAL CENTER
Docket Date 2017-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CONSOLIDATED INSURANCE NATION, INC,
Docket Date 2017-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including ten (10) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CONSOLIDATED INSURANCE NATION, INC,
Docket Date 2017-02-14
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CONSOLIDATED INSURANCE NATION, INC,
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/7/16
Docket Date 2016-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONSOLIDATED INSURANCE NATION, INC,
Docket Date 2016-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONSOLIDATED INSURANCE NATION, INC,
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/6/16
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/6/16
Docket Date 2016-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONSOLIDATED INSURANCE NATION, INC,
Docket Date 2016-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENDALL SOUTH MEDICAL CENTER
Docket Date 2016-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s July 19, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENDALL SOUTH MEDICAL CENTER
Docket Date 2016-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8148307309 2020-05-01 0455 PPP 14740 SW 26TH ST STE 107, MIAMI, FL, 33185-5948
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51459
Loan Approval Amount (current) 51459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33185-5948
Project Congressional District FL-28
Number of Employees 9
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52055.36
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State