Search icon

RIOS MEDICAL CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIOS MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2007 (18 years ago)
Date of dissolution: 04 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2021 (4 years ago)
Document Number: P07000126226
FEI/EIN Number 753265172
Mail Address: 1000 Brickell Plaza, Miami, FL, 33131, US
Address: 330 SW 27TH AVENUE, MIAMI, FL, 33135, US
ZIP code: 33135
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR MORILLO EDWARD O President 1000 Brickell Plaza, Miami, FL, 33131
Aguilar Morillo Edward O Agent 1000 Brickell Plaza, Miami, FL, 33131

National Provider Identifier

NPI Number:
1124292230

Authorized Person:

Name:
MR. OSMANI MENDEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3056427228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077108 PORTILLA MEDICAL GROUP & RESEARCH EXPIRED 2015-07-24 2020-12-31 - 330 SW 27TH AVE, SUITE 302, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 330 SW 27TH AVENUE, 302, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2021-01-05 Aguilar Morillo, Edward Omar -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 1000 Brickell Plaza, 4305, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-01-05 330 SW 27TH AVENUE, 302, MIAMI, FL 33135 -
AMENDMENT 2015-12-29 - -
AMENDMENT 2015-12-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-04
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
484500.00
Total Face Value Of Loan:
484500.00

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$484,500
Date Approved:
2020-04-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$484,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $363,375
Utilities: $121,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State