Search icon

WEMIND INSTITUTE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEMIND INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2010 (16 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 18 Oct 2012 (13 years ago)
Document Number: P10000008658
FEI/EIN Number 271913800
Address: 1695 NW 110TH AVE, MIAMI, FL, 33172, US
Mail Address: 1695 NW 110TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASCONCELLOS Elza M President 1695 NW 110th Ave, miami, FL, 33172
VASCONCELLOS Elza M Secretary 1695 NW 110th Ave, miami, FL, 33172
VASCONCELLOS Elza M Treasurer 1695 NW 110th Ave, miami, FL, 33172
VASCONCELLOS Elza M Director 1695 NW 110th Ave, miami, FL, 33172
VASCONCELLOS ELZA M Agent 1695 NW 110th Ave, miami, FL, 33172

National Provider Identifier

NPI Number:
1962756650
Certification Date:
2023-11-07

Authorized Person:

Name:
MRS. ELZA VASCONCELLOS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3054593242

Form 5500 Series

Employer Identification Number (EIN):
271913800
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-05 1695 NW 110th Ave, ste 317, Ste 701, miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-06-15 1695 NW 110TH AVE, STE 317, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 1695 NW 110TH AVE, STE 317, MIAMI, FL 33172 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2012-10-18 WEMIND INSTITUTE, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-05
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

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:
138800.00
Total Face Value Of Loan:
118408.25

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$138,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,408.25
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,638.38
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $118,408.25
Jobs Reported:
11
Initial Approval Amount:
$113,244.68
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,244.68
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$114,396
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $113,244.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State