Search icon

CARIB MEDICAL AND WELLNESS CENTER INC. - Florida Company Profile

Company Details

Entity Name: CARIB MEDICAL AND WELLNESS CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIB MEDICAL AND WELLNESS CENTER 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: 26 Feb 2009 (16 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: P09000018048
FEI/EIN Number 800373692

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

Address: 38 NE 20 AVE, POMPANO BEACH, FL, 33060, US
Mail Address: 38 NE 20TH AVENUE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922889310 2023-10-11 2023-10-11 38 NE 20TH AVE, POMPANO BEACH, FL, 330606548, US 38 NE 20TH AVE, POMPANO BEACH, FL, 330606548, US

Contacts

Phone +1 954-545-1778
Fax 9545451723

Authorized person

Name JEAN M RUSSELL
Role PRESIDENT
Phone 5615028486

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
RUSSELL JEAN M Officer 38 NE 20TH AVENUE, POMPANO BEACH, FL, 33060
RUSSELL JEAN Agent 38 NE 20TH AVENUE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2019-09-16 - -
VOLUNTARY DISSOLUTION 2019-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 38 NE 20TH AVENUE, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2019-02-07 38 NE 20 AVE, POMPANO BEACH, FL 33060 -
AMENDMENT 2019-02-07 - -
AMENDMENT 2018-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-27 38 NE 20 AVE, POMPANO BEACH, FL 33060 -
AMENDMENT AND NAME CHANGE 2017-10-27 CARIB MEDICAL AND WELLNESS CENTER INC. -
AMENDMENT 2012-10-19 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 RUSSELL, JEAN -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-27
Revocation of Dissolution 2019-09-16
VOLUNTARY DISSOLUTION 2019-06-21
ANNUAL REPORT 2019-03-20
Reg. Agent Change 2019-03-12
Amendment 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6515587904 2020-06-16 0455 PPP 38 NE 20TH AVE., POMPANO BCH, FL, 33060-6548
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61292
Loan Approval Amount (current) 14877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BCH, BROWARD, FL, 33060-6548
Project Congressional District FL-23
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15077.53
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State