Search icon

CENTER FOR PEDIATRIC CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTER FOR PEDIATRIC CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: P03000127959
FEI/EIN Number 593774916
Address: 10710 SW 34th ST, MIAMI, FL, 33165, US
Mail Address: 10710 SW 34th ST, MIAMI, FL, 33165, US
ZIP code: 33165
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bidot Carlos J Vice President 10710 SW 34th ST, MIAMI, FL, 33165
BIDOT LORETA Director 10710 SW 34TH ST, MIAMI, FL, 33165
BIDOT LORETA President 10710 SW 34TH ST, MIAMI, FL, 33165
BIDOT LORETA Vice President 10710 SW 34TH ST, MIAMI, FL, 33165
BIDOT LORETA Secretary 10710 SW 34TH ST, MIAMI, FL, 33165
BIDOT LORETA Treasurer 10710 SW 34TH ST, MIAMI, FL, 33165
Bidot Loreta M.D. Agent 10710 SW 34th ST, MIAMI, FL, 33165

National Provider Identifier

NPI Number:
1487635447
Certification Date:
2025-02-17

Authorized Person:

Name:
LORETA BIDOT
Role:
PRESIDENT OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
3055597287

Form 5500 Series

Employer Identification Number (EIN):
593774916
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 10710 SW 34th ST, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 10710 SW 34th ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2019-04-07 10710 SW 34th ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2018-08-01 Bidot, Loreta, M.D. -
AMENDMENT 2012-10-19 - -
CANCEL ADM DISS/REV 2005-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-12
Amendment 2021-10-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-07
AMENDED ANNUAL REPORT 2018-11-02
AMENDED ANNUAL REPORT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
125227.00
Total Face Value Of Loan:
125227.00
Date:
2020-07-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
140002.00
Total Face Value Of Loan:
140002.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$125,227
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,858.43
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $125,225
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$140,002
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,580.91
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $140,002

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State