Search icon

URGENTMED, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: URGENTMED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Sep 2005 (20 years ago)
Document Number: P02000123390
FEI/EIN Number 743069996
Address: 10199 Cleary Blvd., Plantation, FL, 33324, US
Mail Address: 10199 Cleary Blvd, Plantation, FL, 33324, US
ZIP code: 33324
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Frank C Vice President 10199 Cleary Blvd., Plantaion, FL, 33324
Law Office Of Stuart A Teller, PA. Agent 7320 Griffin Road, DAVIE, FL, 33314
Hernandez Amada Chief Executive Officer 10199 Cleary Blvd., Plantation, FL, 33324

National Provider Identifier

NPI Number:
1902994908
Certification Date:
2024-04-17

Authorized Person:

Name:
CHRISTIE MERRICK
Role:
ADMIN
Phone:

Taxonomy:

Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9544239231

Form 5500 Series

Employer Identification Number (EIN):
743069996
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009338 BOCA GRAND MEDICAL EXPIRED 2010-01-28 2015-12-31 - 233 S. FEDERAL HIGHWAY, SUITE 106, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-21 7320 Griffin Road, 216, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Law Office Of Stuart A Teller, PA. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2337 SOUTH UNIVERITY DRIVE, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2011-04-20 2337 SOUTH UNIVERITY DRIVE, DAVIE, FL 33324 -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000930005 LAPSED 10-22531-25 CIRCUIT COURT 17 JUDIC CIRC 2010-09-08 2015-09-22 $16,596.63 INTEGRATED REGIONAL LAB, LLC, 5361 N.W. 33RD AVENUE, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-20
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-30

USAspending Awards / Financial Assistance

Date:
2020-07-04
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-28
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:
-10000.00
Total Face Value Of Loan:
259625.00
Date:
2020-05-28
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:
-10000.00
Total Face Value Of Loan:
259625.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
85280733
Mark:
URGENTMED ADULT AND PEDIATRIC URGENT CARE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2011-03-30
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
URGENTMED ADULT AND PEDIATRIC URGENT CARE

Goods And Services

For:
Medical clinics; Urgent medical care centers
First Use:
2010-01-01
International Classes:
044 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-16
Type:
Complaint
Address:
2337 S. UNIVERSITY DRIVE, DAVIE, FL, 33324
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$269,625
Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $194,719
Utilities: $6,000
Rent: $54,000
Healthcare: $4906

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State