Search icon

DONATE MEDICAL CENTER INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DONATE MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: P06000127098
FEI/EIN Number 205648944
Address: 1871 CORAL WAY, SUITE 101, MIAMI, FL, 33145, US
Mail Address: 1871 CORAL WAY, SUITE 101, MIAMI, FL, 33145, US
ZIP code: 33145
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAIRY CAMEJO HERNANDEZ President 1871 CORAL WAY SUITE 101, MIAMI, FL, 33145
DAIRY CAMEJO HERNANDEZ Treasurer 1871 CORAL WAY SUITE 101, MIAMI, FL, 33145
DAIRY CAMEJO HERNANDEZ Secretary 1871 CORAL WAY SUITE 101, MIAMI, FL, 33145
R&P ACCOUNTING & TAXES INC Agent 150 SE 2ND AVE, SUITE 404, MIAMI, FL, 33131
DAIRY CAMEJO HERNANDEZ Director 1871 CORAL WAY SUITE 101, MIAMI, FL, 33145

National Provider Identifier

NPI Number:
1881779650
Certification Date:
2023-03-13

Authorized Person:

Name:
DAIRY CAMEJO HERNANDEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3058563288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044109 DONATE MEDICAL CENTER, INC. ACTIVE 2025-03-31 2030-12-31 - 1871 CORAL WAY SUITE 101, MIAMI, FL, 33145
G20000112111 DC DIALYSIS CENTER ACTIVE 2020-08-28 2025-12-31 - 1871 CORAL WAY STE #101, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
AMENDMENT 2022-07-15 - -
REGISTERED AGENT NAME CHANGED 2022-07-15 R&P ACCOUNTING & TAXES INC -
AMENDMENT 2020-08-28 - -
AMENDMENT 2014-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-20 1871 CORAL WAY, SUITE 101, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2007-09-20 1871 CORAL WAY, SUITE 101, MIAMI, FL 33145 -
CANCEL ADM DISS/REV 2007-09-20 - -
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
J13001003954 TERMINATED 1000000341838 MIAMI-DADE 2013-05-22 2023-05-29 $ 874.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
Amendment 2023-04-21
ANNUAL REPORT 2023-04-20
Amendment 2022-07-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
Amendment 2020-08-28
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
73408.00
Total Face Value Of Loan:
73408.00
Date:
2013-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2013-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$73,408
Date Approved:
2020-05-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,408
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $73,408

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State