Search icon

DANIELLA'S CARE CENTER, INC.

Company Details

Entity Name: DANIELLA'S CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2007 (17 years ago)
Document Number: P04000126116
FEI/EIN Number 542160248
Address: 4325 EAST 9TH LANE, HIALEAH, FL, 33013
Mail Address: 4325 EAST 9TH LANE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356550107 2007-05-21 2020-08-22 4325 E 9TH LN, HIALEAH, FL, 330132433, US 4325 E 9TH LN, HIALEAH, FL, 330132433, US

Contacts

Phone +1 786-663-4392

Authorized person

Name TOMAS M RODRIGUEZ
Role PRESIDENT
Phone 7866634392

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 10737
State FL
Is Primary No
Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number 10737
State FL
Is Primary No

Agent

Name Role Address
RODRIGUEZ TOMAS Agent 4325 EAST 9TH LANE, HIALEAH, FL, 33013

President

Name Role Address
RODRIGUEZ TOMAS President 4325 EAST 9TH LANE, HIALEAH, FL, 33013

Secretary

Name Role Address
RODRIGUEZ TOMAS Secretary 4325 EAST 9TH LANE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2007-09-17 No data No data
REGISTERED AGENT NAME CHANGED 2007-09-17 RODRIGUEZ, TOMAS No data
AMENDMENT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-19 4325 EAST 9TH LANE, HIALEAH, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-19 4325 EAST 9TH LANE, HIALEAH, FL 33013 No data
AMENDMENT 2006-09-19 No data No data
CHANGE OF MAILING ADDRESS 2006-09-19 4325 EAST 9TH LANE, HIALEAH, FL 33013 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4462058106 2020-07-16 0455 PPP 4325 E 9TH LN, HIALEAH, FL, 33013-2427
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4342
Loan Approval Amount (current) 4342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33013-2427
Project Congressional District FL-26
Number of Employees 2
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4397.43
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State