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

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

National Provider Identifier

NPI Number:
1053320382

Authorized Person:

Name:
FRANCISCO D GUERRA-MORALES
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3052205002

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

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
13017.00
Total Face Value Of Loan:
13017.00
Date:
2020-07-16
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
13017
Current Approval Amount:
13017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State