Search icon

NEW GENERATION MEDICAL CENTER, INC.

Company Details

Entity Name: NEW GENERATION MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2015 (9 years ago)
Document Number: P05000072948
FEI/EIN Number 202864629
Address: 326 S.W. 12TH AVENUE #A, MIAMI, FL, 33130
Mail Address: 326 S.W. 12TH AVENUE #A, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154348811 2006-07-17 2023-09-14 326 SW 12TH AVE STE A, MIAMI, FL, 331302012, US 326 SW 12TH AVE STE A, MIAMI, FL, 331302012, US

Contacts

Phone +1 305-545-8913
Fax 3056427733

Authorized person

Name JOSE LUIS HUERRES
Role PRESIDENT
Phone 3055458913

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 109321800
State FL

Agent

Name Role Address
Huerres Jose L Agent 326 S.W. 12TH AVENUE #A, MIAMI, FL, 33130

President

Name Role Address
Huerres Jose L President 326 S.W. 12TH AVENUE #A, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
AMENDMENT 2015-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-21 Huerres, Jose Luis No data
CHANGE OF MAILING ADDRESS 2010-11-23 326 S.W. 12TH AVENUE #A, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-23 326 S.W. 12TH AVENUE #A, MIAMI, FL 33130 No data
AMENDMENT 2010-11-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 326 S.W. 12TH AVENUE #A, MIAMI, FL 33130 No data
AMENDMENT 2006-05-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12
Amendment 2015-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867357800 2020-06-02 0455 PPP 326 SW 12TH AVE STE A, Miami, FL, 33130
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33130-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 623990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31403.42
Forgiveness Paid Date 2021-09-23
5127208405 2021-02-07 0455 PPS 326 SW 12th Ave Ste A, Miami, FL, 33130-2012
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33130-2012
Project Congressional District FL-27
Number of Employees 1
NAICS code 623990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21096.69
Forgiveness Paid Date 2022-05-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State