Search icon

PROVIDENCE MEDICAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: PROVIDENCE MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVIDENCE 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: 06 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: P01000023601
FEI/EIN Number 651084702

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

Address: 2500 SW 107 Ave, Miami, FL, 33165, US
Mail Address: 13111 SW 82 Terrace, MIAMI, FL, 33183, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053320382 2006-08-05 2007-08-23 10348 W FLAGLER ST, MIAMI, FL, 331741746, US 10348 W FLAGLER ST, MIAMI, FL, 331741746, US

Contacts

Phone +1 305-220-8006
Fax 3052205002

Authorized person

Name FRANCISCO D GUERRA-MORALES
Role DIRECTOR
Phone 3052208006

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
QUINTANA FRANCISCO X President 13111 SW 82ND TERRACE, MIAMI, FL, 33183
MARENCO ANGELA P Vice President 13111 SW 82 TERRACE, MIAMI, FL, 33183
QUINTANA FRANCISCO Agent 2500 SW 107 Ave, Miami, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-03 QUINTANA, FRANCISCO -
CHANGE OF MAILING ADDRESS 2022-05-03 2500 SW 107 Ave, Suite 29, Miami, FL 33165 -
REINSTATEMENT 2022-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-26 2500 SW 107 Ave, Suite 29, Miami, FL 33165 -
AMENDMENT 2020-10-26 - -
AMENDMENT 2017-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 2500 SW 107 Ave, Suite 29, Miami, FL 33165 -
REINSTATEMENT 2012-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-24
REINSTATEMENT 2022-05-03
Amendment 2020-10-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-02
Amendment 2017-12-14
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9689298105 2020-07-29 0455 PPP 2500 SW 107TH AVE STE 29, MIAMI, FL, 33165
Loan Status Date 2020-08-12
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13017
Loan Approval Amount (current) 13017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33165-1900
Project Congressional District FL-27
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State