Search icon

MED-CARE MEDICAL CENTER INC.

Company Details

Entity Name: MED-CARE MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: P03000063204
FEI/EIN Number 030520699
Address: 9732 SW 24 STREET, MIAMI, FL, 33165, US
Mail Address: 9732 SW 24 STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NAVARRO CARLOS Agent 9732 SW 24 STREET, MIAMI, FL, 33165

Vice President

Name Role Address
navarro CARLOS Vice President 9732 SW 24 STREET, MIAMI, FL, 33165
NAVARRO CARLOS Vice President 9732 SW 24 STREET, MIAMI, FL, 33165

President

Name Role Address
NAVARRO CARLOS President 9732 SW 24 STREET, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057930 MED-CARE COMMUNITY CENTER ACTIVE 2021-04-27 2026-12-31 No data 9766 SW 24 ST, SUITE 9, MIAMI, FL, 33165
G17000078139 MED-CARE DENTAL SERVICES EXPIRED 2017-07-20 2022-12-31 No data 9766 SW 24TH STREET, STE 9, MIAMI, FL, 33165
G15000109353 MED-CARE RESEARCH ACTIVE 2015-10-27 2026-12-31 No data 9766 SW 24 STREET, SUITE #9, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 9732 SW 24 STREET, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 9732 SW 24 STREET, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2022-09-14 9732 SW 24 STREET, MIAMI, FL 33165 No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2005-01-14 No data No data
AMENDMENT 2004-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5768488310 2021-01-25 0455 PPS 9766 SW 24th St, Miami, FL, 33165-7539
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19565
Loan Approval Amount (current) 19565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33165-7539
Project Congressional District FL-27
Number of Employees 8
NAICS code 622110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19704.9
Forgiveness Paid Date 2021-10-19
2032467410 2020-05-05 0455 PPP 9766 SW 24 STREET, MIAMI, FL, 33165
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33165-1900
Project Congressional District FL-27
Number of Employees 8
NAICS code 622110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7557.53
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4058903 Intrastate Non-Hazmat 2023-04-11 - - 2 3 Priv. Pass. (Business)
Legal Name MED-CARE MEDICAL CENTER INC
DBA Name -
Physical Address 9732 SW 24TH ST , MIAMI, FL, 33165-7513, US
Mailing Address 9732 SW 24TH ST , MIAMI, FL, 33165-7513, US
Phone (305) 221-0660
Fax -
E-mail NAVA0116@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Feb 2025

Sources: Florida Department of State