Search icon

TRINITY CMHC, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY CMHC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY CMHC, 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: 14 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2011 (13 years ago)
Document Number: P06000037715
FEI/EIN Number 571231294

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

Address: 15325 NW 60 Ave, Miami Lakes, FL, 33014, US
Mail Address: 15325 NW 60 Ave, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124034798 2006-08-01 2007-10-22 6175 NW 153RD ST, STE 205, MIAMI LAKES, FL, 330142435, US 6175 NW 153RD ST, SUITE 205, MIAMI LAKES, FL, 330142435, US

Contacts

Phone +1 786-546-7801
Fax 3055125390

Authorized person

Name MRS. SARAI NAMMUR
Role CEO
Phone 7865467801

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
License Number 605171-8
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
NAMMUR ABRAHAM Vice President 15325 NW 60 Ave, Miami Lakes, FL, 33014
NAMMUR SARAI President 15325 NW 60 Ave, Miami Lakes, FL, 33014
NAMMUR Abraham Agent 15325 NW 60 Ave, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-29 NAMMUR, Abraham -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 15325 NW 60 Ave, Suite 105, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 15325 NW 60 Ave, Suite 105, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2013-02-25 15325 NW 60 Ave, Suite 105, Miami Lakes, FL 33014 -
REINSTATEMENT 2011-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001268862 TERMINATED 1000000465993 MIAMI-DADE 2013-08-08 2023-08-16 $ 1,763.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000672266 TERMINATED 1000000235112 DADE 2011-09-29 2021-10-12 $ 693.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1406338501 2021-02-18 0455 PPS 15325 NW 60th Ave Ste 105, Miami Lakes, FL, 33014-2470
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37183.99
Loan Approval Amount (current) 37183.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2470
Project Congressional District FL-26
Number of Employees 6
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37486.56
Forgiveness Paid Date 2021-12-14
4403987303 2020-04-29 0455 PPP 15325 NW 60 Ave Suite 105, Miami Lakes, FL, 33014
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37183.99
Loan Approval Amount (current) 37183.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37495.72
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State