Search icon

PROVIDENCE MEDICAL CENTER INC.

Company Details

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

Agent

Name Role Address
QUINTANA FRANCISCO Agent 2500 SW 107 Ave, Miami, FL, 33165

President

Name Role Address
QUINTANA FRANCISCO X President 13111 SW 82ND TERRACE, MIAMI, FL, 33183

Vice President

Name Role Address
MARENCO ANGELA P Vice President 13111 SW 82 TERRACE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-03 QUINTANA, FRANCISCO No data
CHANGE OF MAILING ADDRESS 2022-05-03 2500 SW 107 Ave, Suite 29, Miami, FL 33165 No data
REINSTATEMENT 2022-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-26 2500 SW 107 Ave, Suite 29, Miami, FL 33165 No data
AMENDMENT 2020-10-26 No data No data
AMENDMENT 2017-12-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 2500 SW 107 Ave, Suite 29, Miami, FL 33165 No data
REINSTATEMENT 2012-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

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 Feb 2025

Sources: Florida Department of State