Search icon

MENTAL HEALTH PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: MENTAL HEALTH PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENTAL HEALTH PARTNERS 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: 19 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000054983
FEI/EIN Number 721563418

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

Address: 9350 SUNSET DRIVE, SUITE 151, MIAMI, FL, 33173, US
Mail Address: 9350 SUNSET DRIVE, SUITE 151, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306004734 2008-06-02 2023-06-22 9350 SUNSET DR STE 151, MIAMI, FL, 331733286, US 9350 SUNSET DR STE 151, MIAMI, FL, 331733286, US

Contacts

Phone +1 305-274-9206
Fax 3052749254

Authorized person

Name ROBERTO ALEJANDRO HERNANDO
Role PRESIDENT
Phone 3052749206

Taxonomy

Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary Yes

Key Officers & Management

Name Role Address
HERNANDO ROBERTO President 12009 S.W. 72 TERR., MIAMI, FL, 33183
HERNANDO ROBERTO Secretary 12009 S.W. 72 TERR., MIAMI, FL, 33183
HERNANDO ROBERTO Director 12009 S.W. 72 TERR., MIAMI, FL, 33183
HERNANDO ROBERTO Agent 12009 S.W. 72 TERR., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 9350 SUNSET DRIVE, SUITE 151, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2023-04-27 9350 SUNSET DRIVE, SUITE 151, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-13 12009 S.W. 72 TERR., MIAMI, FL 33183 -
AMENDMENT 2006-07-13 - -
REGISTERED AGENT NAME CHANGED 2006-07-13 HERNANDO, ROBERTO -
CANCEL ADM DISS/REV 2004-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9846827009 2020-04-09 0455 PPP 8200 sw 117th avenue, MIAMI, FL, 33183-3856
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33183-3856
Project Congressional District FL-27
Number of Employees 6
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41999.33
Forgiveness Paid Date 2021-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State