Search icon

WEST MIAMI CMHC INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST MIAMI CMHC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2006 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2013 (13 years ago)
Document Number: P06000021435
FEI/EIN Number 204311591
Address: 7915 NW 2nd Street, MIAMI, FL, 33126, US
Mail Address: 7915 NW 2nd Street, MIAMI, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAVEDRA-MESA NANCY President 7915 NW 2nd Street, MIAMI, FL, 33126
SAAVEDRA-MESA NANCY Chief Executive Officer 7915 NW 2nd Street, MIAMI, FL, 33126
GOTTHOLD BESSIE Director 7915 NW 2nd Street, MIAMI, FL, 33126
GOTTHOLD BESSIE Vice President 7915 NW 2nd Street, MIAMI, FL, 33126
MESA ANDRES O Agent 11765 SW 32ND TER, MIAMI, FL, 33175

National Provider Identifier

NPI Number:
1588765226
Certification Date:
2023-12-08

Authorized Person:

Name:
MRS. NANCY SAAVEDRA-MESA
Role:
P/CEO
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
3052620097

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 7915 NW 2nd Street, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-01-06 7915 NW 2nd Street, MIAMI, FL 33126 -
AMENDMENT 2013-01-17 - -
AMENDMENT 2013-01-04 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 MESA, ANDRES O -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 11765 SW 32ND TER, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2007-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
59557.00
Total Face Value Of Loan:
59557.00
Date:
2020-06-19
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:
58446.00
Total Face Value Of Loan:
58446.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$59,557
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,061.19
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $59,552
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$58,446
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,446
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,929.58
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $58,446

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State