Search icon

ALTERNATIVE MEDICAL CENTER OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE MEDICAL CENTER OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNATIVE MEDICAL CENTER OF FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 2002 (23 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: P02000074416
FEI/EIN Number 470876038

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

Address: 7383 SW 24TH ST, MIAMI, FL, 33155
Mail Address: 7383 SW 24TH ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255388344 2006-05-27 2014-01-30 7383 SW 24TH ST, MIAMI, FL, 331551402, US 7383 SW 24TH ST, MIAMI, FL, 331551402, US

Contacts

Phone +1 305-551-0695
Fax 3055514337

Authorized person

Name IVET SANCHEZ
Role PRESIDENT
Phone 3055510695

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number HCC5786
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SANCHEZ IVET President 1977 SW 155 AVENUE, MIAMI, FL, 33185
SANCHEZ IVET Secretary 1977 SW 155 AVENUE, MIAMI, FL, 33185
SANCHEZ IVET Director 1977 SW 155 AVENUE, MIAMI, FL, 33185
SANCHEZ IVET Agent 1977 SW 155 AVENUE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-07 - -
CHANGE OF MAILING ADDRESS 2007-07-19 7383 SW 24TH ST, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-19 7383 SW 24TH ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-28 1977 SW 155 AVENUE, MIAMI, FL 33185 -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-06-28 - -
AMENDMENT 2004-01-22 - -
REGISTERED AGENT NAME CHANGED 2003-11-13 SANCHEZ, IVET -
AMENDMENT 2003-11-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3451458402 2021-02-05 0455 PPS 7383 Coral Way, Miami, FL, 33155-1402
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37940
Loan Approval Amount (current) 37940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33155-1402
Project Congressional District FL-27
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38224.81
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State