Search icon

RAY MEDICAL CENTER INC - Florida Company Profile

Company Details

Entity Name: RAY MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY 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: 21 Oct 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: P04000145663
FEI/EIN Number 201780604

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

Address: 3990 WEST FLAGLER STREET, 203, MIAMI, FL, 33134
Mail Address: 3990 WEST FLAGLER STREET, 203, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801848445 2006-05-16 2020-08-22 3990 W FLAGLER ST, CORAL GABLES, FL, 331341644, US 3990 W FLAGLER ST, CORAL GABLES, FL, 331341644, US

Contacts

Phone +1 786-552-9040

Authorized person

Name JOSE DANIEL SAA
Role PRESIDENT
Phone 7865529040

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Key Officers & Management

Name Role Address
SAA JOSE D President 2600 NW 25 AVE APT 1409, MIAMI, FL, 33142
SAA JOSE D Agent 2821 NW 4 TR, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
AMENDMENT 2008-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000208064 ACTIVE 1000000987387 DADE 2024-04-03 2044-04-10 $ 25,049.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Ray Medical Center, Inc., a/a/o Mairo de Leon, Appellant(s), v. Florida Insurance Guaranty Association, Appellee(s). 3D2022-0981 2022-06-09 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2842 CC

Parties

Name RAY MEDICAL CENTER INC
Role Appellant
Status Active
Representations Carlos Cruanes
Name Florida Insurance Guaranty Association
Role Appellee
Status Active
Representations SCOTT D. ALEXANDER, Hinda Klein
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAY MEDICAL CENTER, INC.
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 04/10/2023
Docket Date 2023-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of RAY MEDICAL CENTER, INC.
Docket Date 2023-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 02/09/2023
Docket Date 2023-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 30 days to 1/27/23
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/28/2022
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2022-10-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ APPELLANT RAY MEDICAL'S CORRECTED AMENDED INITIALBRIEF
On Behalf Of RAY MEDICAL CENTER, INC.
Docket Date 2022-10-14
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellee's Motion to Strike Initial Brief is granted, and the Initial Brief filed on September 19, 2022, is hereby stricken. Appellant shall file an amended initial brief in compliance with Florida Rule of Appellate Procedure 9.210, within fifteen (15) days from the date of this Order. LINDSEY, GORDO and LOBREE, JJ., concur.
Docket Date 2022-09-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2022-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAY MEDICAL CENTER, INC.
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/19/2022
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2022-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE PURSUANT TO COURT'SORDER DATED JUNE 9, 2022
On Behalf Of RAY MEDICAL CENTER, INC.
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RAY MEDICAL CENTER, INC.
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-06-09
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, attorney for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNITED AUTOMOBILE INSURANCE COMPANY, VS RAY MEDICAL CENTER, INC., etc., 3D2021-0531 2021-02-16 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-4454 CC

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name JORGE ALBERTO GRANDE BRITO
Role Appellee
Status Active
Name RAY MEDICAL CENTER INC
Role Appellee
Status Active
Representations KEVIN W. WHITEHEAD
Name HON. SCOTT M. JANOWITZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of United Automobile Insurance Company
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including September 20, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 08/20/2021
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 06/21/2021
Docket Date 2021-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-04-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RAY MEDICAL CENTER, INC.
Docket Date 2021-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2021-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9408878706 2021-04-08 0455 PPS 3990 W Flagler St Ste 203, Coral Gables, FL, 33134-1644
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10372
Loan Approval Amount (current) 10372.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1644
Project Congressional District FL-27
Number of Employees 2
NAICS code 621340
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10574.61
Forgiveness Paid Date 2023-04-06
4052257707 2020-05-01 0455 PPP 3990 WEST FLAGLER ST, MIAMI, FL, 33134
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80445
Loan Approval Amount (current) 80445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 16
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81218.59
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State