Search icon

V & R MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: V & R MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & R MEDICAL GROUP, 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: 02 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2014 (11 years ago)
Document Number: P04000162800
FEI/EIN Number 202452342

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

Address: 650 PALM AVENUE, HIALEAH, FL, 33010, US
Mail Address: 650 PALM AVENUE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073925236 2014-05-22 2014-05-22 700 E 1ST AVENUE, HIALEAH, FL, 33012, US 700 E 1ST AVE, HIALEAH, FL, 330104406, US

Contacts

Phone +1 305-975-7748
Phone +1 305-883-1060

Authorized person

Name MR. ROLANDO CHIRINO
Role VP
Phone 3058831060

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
License Number ME26136
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CHIRINO ROLANDO President 650 PALM AVENUE, UNIT COMM 1,2&3, HIALEAH, FL, 33010
CHIRINO ROLANDO Agent 650 PALM AVENUE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000048657 LA QUINTA #1 MEDICAL CENTER ACTIVE 2025-04-09 2030-12-31 - 650 PALM AVENUE, UNIT COMM 1,2&3, HIALEAH, FL, 33012
G24000070040 PALM DENTAL ACTIVE 2024-06-06 2029-12-31 - 650 PALM AVE, UNIT COMM 1,2 &3, HIALEAH, FL, 33010
G21000162735 LA QUINTA #3 MEDICAL CENTER ACTIVE 2021-12-08 2026-12-31 - 9660 SW 160 STREET, MIAMI, FL, 33157
G13000112455 LA QUINTA #2 MEDICAL CENTER ACTIVE 2013-11-15 2028-12-31 - 650 PALM AVENUE, UNIT COMM 1,2&3, HIALEAH, FL, 33010
G13000112451 LA QUINTA #1 MEDICAL CENTER EXPIRED 2013-11-15 2018-12-31 - 7050 NE 2 AVE SUITE A, MIAMI, FL, 33138
G13000101825 LA QUINTA # 1 EXPIRED 2013-10-15 2018-12-31 - 7050 NE 2 AVE STE A, MIAMI, FL, 33138
G13000101829 LA QUINTA # 2 EXPIRED 2013-10-15 2018-12-31 - 700 E 1ST ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 650 PALM AVENUE, UNIT COMM 1,2&3, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 650 PALM AVENUE, UNIT COMM 1,2&3, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2023-03-31 650 PALM AVENUE, UNIT COMM 1,2&3, HIALEAH, FL 33010 -
AMENDMENT 2014-01-10 - -
AMENDMENT 2006-09-21 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000179481 TERMINATED 1000000780907 DADE 2018-04-25 2028-05-02 $ 948.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6490698400 2021-02-10 0455 PPP 700 E 1st Ave, Hialeah, FL, 33010-4406
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52851
Loan Approval Amount (current) 52851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-4406
Project Congressional District FL-26
Number of Employees 12
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53761.77
Forgiveness Paid Date 2022-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State