Search icon

AMERICAN MEDICAL ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MEDICAL ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MEDICAL ACADEMY, 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: 11 Jul 2006 (19 years ago)
Document Number: P06000091823
FEI/EIN Number 205206726

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

Address: 12215 SW 112 STREET, MIAMI, FL, 33186, US
Mail Address: 12215 SW 112 St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ANGIE S President 12215 SW 112 ST, MIAMI, FL, 33186
GUTIERREZ ANGIE S Agent 12215 SW 112 St, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028301 AMERICAN MEDICAL ACADEMY ACTIVE 2019-02-28 2029-12-31 - 12215 SW 112 ST, MIAMI, FL, 33186
G13000104034 AMA ACTIVE 2013-10-22 2028-12-31 - 12215 S.W. 112 STREET, MIAMI, FL, 33186
G09103900358 AMERICAN MEDICAL COLLEGE EXPIRED 2009-04-13 2014-12-31 - 12215 SW 112 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-02-05 12215 SW 112 STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 12215 SW 112 St, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 12215 SW 112 STREET, MIAMI, FL 33186 -

Court Cases

Title Case Number Docket Date Status
AMERICAN MEDICAL ACADEMY, INC., VS STATE OF FLORIDA BOARD OF NURSING, 3D2019-2101 2019-10-31 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
DOH-19-1538-FOI-MQA

Parties

Name AMERICAN MEDICAL ACADEMY, INC.
Role Appellant
Status Active
Representations MOISES A. SALTIEL, Matthew Carcano
Name BOARD OF NURSING
Role Appellee
Status Active
Representations LOUISE WILHITE-ST. LAURENT, JOHN B. FRICKE, JR., MARLENE K. STERN
Name JOE R. BAKER, JR.
Role Judge/Judicial Officer
Status Active
Name DOH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-08-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on June 18, 2020, is granted, and the record on appeal is supplemented to include the transcript contained in the Appendix to said Motion.
Docket Date 2020-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of American Medical Academy, Inc.
Docket Date 2020-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of American Medical Academy, Inc.
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including August 17, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of American Medical Academy, Inc.
Docket Date 2020-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOARD OF NURSING
Docket Date 2020-06-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO BOARD OF NURSING'SMOTION TO SUPPLEMENT THE RECORD
On Behalf Of BOARD OF NURSING
Docket Date 2020-06-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BOARD OF NURSING
Docket Date 2020-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-61 days to 6/29/20
Docket Date 2020-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOARD OF NURSING
Docket Date 2020-03-30
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S INITIAL BRIEF APPENDIX
On Behalf Of American Medical Academy, Inc.
Docket Date 2020-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of American Medical Academy, Inc.
Docket Date 2020-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of American Medical Academy, Inc.
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/28/20
Docket Date 2020-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of DOH Agency Clerk
Docket Date 2020-01-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed January 23, 2020, is recognized by the Court.
Docket Date 2020-01-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of American Medical Academy, Inc.
Docket Date 2020-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of American Medical Academy, Inc.
Docket Date 2020-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 2/23/20
Docket Date 2019-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of American Medical Academy, Inc.
Docket Date 2019-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4083695002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AMERICAN MEDICAL ACADEMY, INC.
Recipient Name Raw AMERICAN MEDICAL ACADEMY INC
Recipient UEI DWYRH8DLGGF7
Recipient DUNS 791471480
Recipient Address 12215 SW 112 STREET, MIAMI, MIAMI-DADE, FLORIDA, 33186-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3173.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4336527206 2020-04-27 0455 PPP 12215 SW 112 St, MIAMI, FL, 33186-4830
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234250
Loan Approval Amount (current) 234250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-4830
Project Congressional District FL-28
Number of Employees 20
NAICS code 611310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 235609.95
Forgiveness Paid Date 2020-11-27
3032298310 2021-01-21 0455 PPS 12215 SW 112th St, Miami, FL, 33186-4830
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260790
Loan Approval Amount (current) 260790
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-4830
Project Congressional District FL-28
Number of Employees 20
NAICS code 611310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 262704.84
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State