Search icon

SMC MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SMC MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMC MEDICAL CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2003 (21 years ago)
Document Number: P03000103298
FEI/EIN Number 200246050

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

Address: 11373 SW 211 ST., #16, MIAMI, FL, 33189
Mail Address: 9780 E. Indigo Street, PALMETTO BAY, FL, 33157, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346327848 2006-11-01 2017-03-13 9780 E INDIGO ST STE 202, PALMETTO BAY, FL, 331575610, US 11373 SW 211TH ST STE 16, MIAMI, FL, 331892247, US

Contacts

Phone +1 305-252-9485
Fax 3052529486
Phone +1 305-234-0009
Fax 3052348688

Authorized person

Name MR. RAYMOND LEVY
Role PRESIDENT
Phone 3052529485

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 016833600
State FL

Key Officers & Management

Name Role Address
MARTINEZ HENRIETTA Chief Financial Officer 9780 E. Indigo Street, PALMETTO BAY, FL, 33157
LEVY RAYMOND Agent 9780 E. Indigo Street, PALMETTO BAY, FL, 33157
LEVY RAYMOND President 9780 E. Indigo Street, PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007985 NORA DANIEL MD PA EXPIRED 2016-01-21 2021-12-31 - 9780 E INDIGO STREET, SUITE 202, PALMETO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-22 11373 SW 211 ST., #16, MIAMI, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 9780 E. Indigo Street, #202, PALMETTO BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2013-01-14 LEVY, RAYMOND -
AMENDMENT 2003-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7571127001 2020-04-07 0455 PPP 11373 sw 211th street suite 16, MIAMI, FL, 33189-2238
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54700
Loan Approval Amount (current) 54700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33189-2238
Project Congressional District FL-28
Number of Employees 10
NAICS code 621111
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 Male Owned
Veteran Unanswered
Forgiveness Amount 55158.58
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State