Search icon

SIERRA MEDICAL CENTER GROUP, INC.

Company Details

Entity Name: SIERRA MEDICAL CENTER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: P07000060067
FEI/EIN Number 41-2240486
Mail Address: 10621 N Kendall Dr, MIAMI, FL, 33176, US
Address: 10621 N Kendall Dr, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326249178 2007-05-30 2007-12-20 10621 N KENDALL DR, SUITE 213, MIAMI, FL, 331761530, US 10621 N KENDALL DR, SUITE 213, MIAMI, FL, 331761530, US

Contacts

Phone +1 305-598-6628
Fax 3055986638

Authorized person

Name MR. OSMAR VAZQUEZ
Role OWNER
Phone 3055986638

Taxonomy

Taxonomy Code 173000000X - Legal Medicine
License Number ME82104
State FL
Is Primary Yes

Agent

Name Role Address
VAZQUEZ OSMAR Agent 10621 N Kendall Dr, MIAMI, FL, 33176

President

Name Role Address
VAZQUEZ OSMAR President 10621 N Kendall Dr, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 10621 N Kendall Dr, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2023-04-29 10621 N Kendall Dr, Miami, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 10621 N Kendall Dr, Miami, FL 33176 No data
REINSTATEMENT 2019-06-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-14 VAZQUEZ, OSMAR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2011-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2010-01-11 No data No data
CANCEL ADM DISS/REV 2008-10-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000514170 ACTIVE 1000000672277 MIAMI-DADE 2015-04-22 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000514162 ACTIVE 1000000672276 MIAMI-DADE 2015-04-22 2025-04-27 $ 2,372.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000372143 ACTIVE 1000000597466 DADE 2014-03-14 2034-03-21 $ 31,887.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000106236 LAPSED 2013-020596 CC-05(4) COUNTY COURT, DADE COUNTY 2014-01-21 2019-01-22 $18,491.16 INSTANT CASH ADVANCE, INC., 13031 SW 88 STREET, MIAMI, FL 33186
J13001822809 TERMINATED 1000000561851 MIAMI-DADE 2013-12-09 2033-12-26 $ 300.00 STATE OF FLORIDA0044224
J13001776047 LAPSED 1000000550936 DADE 2013-10-31 2023-12-26 $ 4,291.46 STATE OF FLORIDA0074817
J12000071996 TERMINATED 1000000248508 DADE 2012-01-27 2022-02-01 $ 1,399.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000194675 TERMINATED 1000000208890 DADE 2011-03-22 2021-03-30 $ 3,844.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-06-14
AMENDED ANNUAL REPORT 2016-10-28
AMENDED ANNUAL REPORT 2016-10-10
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2319607401 2020-05-05 0455 PPP 12485 Sw 137 ave Suite210, Miami, FL, 33186
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31925
Loan Approval Amount (current) 31925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33186-0100
Project Congressional District FL-28
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32358.83
Forgiveness Paid Date 2021-09-14
9256368510 2021-03-12 0455 PPS 12485 SW 137th Ave Ste 210, Miami, FL, 33186-4217
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31925
Loan Approval Amount (current) 31925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33186-4217
Project Congressional District FL-28
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32201.39
Forgiveness Paid Date 2022-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State