Search icon

PRIMENET MEDICAL GROUP OF KENDALL, INC.

Company Details

Entity Name: PRIMENET MEDICAL GROUP OF KENDALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2001 (23 years ago)
Document Number: P01000120650
FEI/EIN Number 010550131
Address: 9000 SW 137th Avenue, SUITE 115, MIAMI, FL, 33186, US
Mail Address: 9000 SW 137th Avenue, SUITE 115, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093007387 2011-05-05 2015-05-21 9000 SW 137TH AVE, SUITE 115, MIAMI, FL, 331861411, US 9000 SW 137TH AVE, SUITE 115, MIAMI, FL, 331861411, US

Contacts

Phone +1 305-387-1981
Fax 3053871939

Authorized person

Name MRS. MAGGIE TORRES
Role ADMINSTRATOR
Phone 9549831220

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 037965400
State FL
Issuer MEDICAID
Number 045341200
State FL

Agent

Name Role Address
TORRES J. RAMON Agent 9000 SW 137th Avenue, MIAMI, FL, 33186

President

Name Role Address
TORRES J. RAMON President 9000 SW 137th Avenue, MIAMI, FL, 33186

Director

Name Role Address
TORRES J. RAMON Director 9000 SW 137th Avenue, MIAMI, FL, 33186

Vice President

Name Role Address
TORRES MAGGIE Vice President 9000 SW 137th Avenue, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 9000 SW 137th Avenue, SUITE 115, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2014-02-19 9000 SW 137th Avenue, SUITE 115, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 9000 SW 137th Avenue, SUITE 115, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2008-04-18 TORRES, J. RAMON No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5977857303 2020-04-30 0455 PPP 9000 SW 137th Avenue Suite 115, Miami, FL, 33186
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47200
Loan Approval Amount (current) 47200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33186-0100
Project Congressional District FL-28
Number of Employees 6
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47704.78
Forgiveness Paid Date 2021-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State