Search icon

C&S HEALTH CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C&S HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Apr 2009 (16 years ago)
Document Number: P04000035212
FEI/EIN Number 141903227
Address: 330 SW 27TH AVE SUITE 708, MIAMI, FL, 33135
Mail Address: 330 SW 27TH AVE SUITE 708, MIAMI, FL, 33135
ZIP code: 33135
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES CARMEN L President 9925 SW 117 CT, MIAMI, FL, 33186
CACERES CARMEN L Vice President 9925 SW 117 CT, MIAMI, FL, 33186
CACERES CARMEN L Secretary 9925 SW 117 CT, MIAMI, FL, 33186
CACERES CARMEN L Treasurer 9925 SW 117 CT, MIAMI, FL, 33186
CACERES CARMEN L Agent 330 SW 27TH AVE SUITE 708, MIAMI, FL, 33135

National Provider Identifier

NPI Number:
1770533036
Certification Date:
2022-09-29

Authorized Person:

Name:
SIXTO ALFONSO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
3055417046

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-01 CACERES, CARMEN L -
REGISTERED AGENT ADDRESS CHANGED 2014-04-05 330 SW 27TH AVE SUITE 708, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 330 SW 27TH AVE SUITE 708, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2013-03-20 330 SW 27TH AVE SUITE 708, MIAMI, FL 33135 -
AMENDMENT 2009-04-09 - -
AMENDMENT 2008-05-23 - -
AMENDMENT 2004-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000514062 TERMINATED 1000000228461 DADE 2011-08-04 2031-08-10 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-11

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-04-16
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:
42332.00
Total Face Value Of Loan:
42332.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$42,000
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,154.19
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $42,000
Jobs Reported:
8
Initial Approval Amount:
$42,332
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,630.06
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $42,332

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State