Search icon

MIAMI URGENT CARE, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI URGENT CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI URGENT CARE, 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: 29 Jan 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: P04000023623
FEI/EIN Number 522451705

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

Address: 2645 S DOUGLAS ROAD, #502, MIAMI, FL, 33133, US
Mail Address: 2645 S DOUGLAS ROAD, #502, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689769614 2006-10-04 2020-08-22 3800 N MIAMI AVE, MIAMI, FL, 33127, US 3800 N MIAMI AVE, MIAMI, FL, 33127, US

Contacts

Phone +1 305-576-4800
Fax 3055764804

Authorized person

Name DR. CHRISTOPHER G WAYNE
Role PRESIDENT
Phone 3055764800

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number OS5799
State FL
Is Primary Yes
Taxonomy Code 207Q00000X - Family Medicine Physician
License Number OS7523
State FL
Is Primary No

Other Provider Identifiers

Issuer BCBS
Number 80307

Key Officers & Management

Name Role Address
Martinez Samantha President 2645 S DOUGLAS ROAD, MIAMI, FL, 33133
Martinez Samantha Agent 2645 S DOUGLAS ROAD, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Martinez, Samantha -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 2645 S DOUGLAS ROAD, #502, MIAMI, FL 33133 -
AMENDMENT AND NAME CHANGE 2022-12-01 MIAMI URGENT CARE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 2645 S DOUGLAS ROAD, #502, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-01-23 2645 S DOUGLAS ROAD, #502, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2007-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
Amendment and Name Change 2022-12-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5960248406 2021-02-09 0455 PPS 2645 Douglas Rd Ste 502, MIAMI, FL, 33133-2744
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131719
Loan Approval Amount (current) 47874.35
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, 33133-2744
Project Congressional District FL-27
Number of Employees 8
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48957.75
Forgiveness Paid Date 2023-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State