Search icon

ADVANCED CARE MEDICAL SUPPLIES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED CARE MEDICAL SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2016 (9 years ago)
Document Number: P06000112260
FEI/EIN Number 205481238
Address: 12821 SW 134TH CT, UNIT #11, MIAMI, FL, 33186, US
Mail Address: 12821 SW 134TH CT, UNIT #11, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
LLORENTE GUILLERMO President 12821 SW 134th CT, MIAMI, FL, 33186

National Provider Identifier

NPI Number:
1750044749
Certification Date:
2025-01-23

Authorized Person:

Name:
GUILLERMO LLORENTE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011497 ADVANCE CENTER FOR ALL THERAPY ACTIVE 2025-01-27 2030-12-31 - 12821 SW 134TH COURT, UNIT 11, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 14331 COMMERCE WAY, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-01-19 LEONCIO & ASSOCIATES, LLC -
CHANGE OF MAILING ADDRESS 2022-02-09 12821 SW 134th CT, UNIT# 11, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 12821 SW 134th CT, UNIT# 11, MIAMI, FL 33186 -
AMENDMENT 2016-11-14 - -
AMENDMENT 2006-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
Amendment 2016-11-14
ANNUAL REPORT 2016-02-28

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
68627.00
Total Face Value Of Loan:
68627.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$68,627
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,490.01
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $68,627

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State