Search icon

TOTAL MEDICAL CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL MEDICAL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL MEDICAL CONSULTANTS, 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: 23 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P01000051197
FEI/EIN Number 651110283

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

Mail Address: 18117 Biscayne Blvd, Aventura, FL, 33160, US
Address: 1000 E. Island Blvd, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTAL MEDICAL CONSULTANTS, INC. 401(K) PLAN 2022 651110283 2023-10-16 TOTAL MEDICAL CONSULTANTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 3059473010
Plan sponsor’s address 1000 E. ISLAND BLVD., SUITE 606, AVENTURA, FL, 33160
TOTAL MEDICAL CONSULTANTS, INC. 401(K) PLAN 2021 651110283 2022-05-18 TOTAL MEDICAL CONSULTANTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 3059473010
Plan sponsor’s address 1000 E. ISLAND BLVD., SUITE 606, AVENTURA, FL, 33160
TOTAL MEDICAL CONSULTANTS, INC. 401(K) PLAN 2020 651110283 2021-06-07 TOTAL MEDICAL CONSULTANTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 3059473010
Plan sponsor’s address 1000 E. ISLAND BLVD., SUITE 606, AVENTURA, FL, 33160
TOTAL MEDICAL CONSULTANTS, INC. 401(K) PLAN 2019 651110283 2020-04-28 TOTAL MEDICAL CONSULTANTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 3059473010
Plan sponsor’s address 2131 HOLLYWOOD BLVD, SUITE 302, HOLLYWOOD, FL, 33020
TOTAL MEDICAL CONSULTANTS, INC. 401(K) PLAN 2018 651110283 2019-08-12 TOTAL MEDICAL CONSULTANTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 3059473010
Plan sponsor’s address 2131 HOLLYWOOD BLVD, SUITE 302, HOLLYWOOD, FL, 33020

Key Officers & Management

Name Role Address
MARTINEZ MARIA E Vice President 1000 E. Island Blvd, Aventura, FL, 33160
WEISS JUNE President 1000 ISLAND BLVD #606, AVENTURA, FL, 33160
WEISS JUNE J Agent 1000 E. Island Blvd., Aventura, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-05 WEISS, JUNE J -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1000 E. Island Blvd, #606, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-20 1000 E. Island Blvd, #606, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1000 E. Island Blvd., #606, Aventura, FL 33160 -
AMENDMENT 2018-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-11-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-04
Amendment 2018-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4458558405 2021-02-06 0455 PPS 2131 Hollywood Blvd Ste 302, Hollywood, FL, 33020-6751
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25400
Loan Approval Amount (current) 25400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6751
Project Congressional District FL-25
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25612.94
Forgiveness Paid Date 2021-12-16
9985097200 2020-04-28 0455 PPP 2131 Hollywood Blvd, Hollywood, FL, 33020
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25400
Loan Approval Amount (current) 25400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23410.42
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State