Search icon

UNIVERSAL MEDICAL CENTRE, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNIVERSAL MEDICAL CENTRE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2011 (14 years ago)
Document Number: P01000090140
FEI/EIN Number 651142585
Address: 13377 WEST DIXIE HWY, N MIAMI, FL, 33161
Mail Address: 2100 Sans Souci Boulevard, N MIAMI, FL, 33181, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH SMITH Dr. President 2100 Sans Souci Blvd., N. MIAMI, FL, 33181
JOSEPH SMITH D Agent 2100 Sans Souci Blvd., N. MIAMI, FL, 33181

National Provider Identifier

NPI Number:
1295986743

Authorized Person:

Name:
DR. SMITH JOSEPH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3058938354

Form 5500 Series

Employer Identification Number (EIN):
651142585
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-07 13377 W. DIXIE HWY, N. MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2004-04-16 JOSEPH, SMITH DR. -
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 13377 WEST DIXIE HWY, N MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2002-05-20 13377 WEST DIXIE HWY, N MIAMI, FL 33161 -
NAME CHANGE AMENDMENT 2002-05-10 UNIVERSAL MEDICAL CENTRE, PA -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
124000.00
Total Face Value Of Loan:
124000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$124,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,114.3
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $124,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State