Search icon

MERCY'S SERVICES CORP

Company Details

Entity Name: MERCY'S SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Mar 2010 (15 years ago)
Document Number: P10000020357
FEI/EIN Number 38-3810719
Address: 8603 SOUTH DIXIE HWY, 209, MIAMI, FL 33156
Mail Address: 8603 SOUTH DIXIE HWY, 209, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CURBELO, YOSUEE BARRIOS Agent 8603 SOUTH DIXIE HWY, 209, MIAMI, FL 33156

President

Name Role Address
CURBELO, YOSUEE BARRIOS President 8603 SOUTH DIXIE HWY, 209 MIAMI, FL 33156

Director

Name Role Address
CURBELO, YOSUEE BARRIOS Director 8603 SOUTH DIXIE HWY, 209 MIAMI, FL 33156

Vice President

Name Role Address
POUSSIN, ROSA Vice President 8603 SOUTH DIXIE HWY, 209 MIAMI, FL 33156
MOJENA ARTEAGA, ONEL Vice President 13027 NW 9 ST, MIAMI, FL 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118069 BARRIOS NEUROSPORT INSTITUTE ACTIVE 2019-11-01 2029-12-31 No data 10525 SW 112TH AVE APT 211, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-09 8603 SOUTH DIXIE HWY, 209, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-03-09 8603 SOUTH DIXIE HWY, 209, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 8603 SOUTH DIXIE HWY, 209, MIAMI, FL 33156 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4288987405 2020-05-08 0455 PPP 10525 SW 112TH AVE APT 313, MIAMI, FL, 33176-8230
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33176-8230
Project Congressional District FL-27
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9473.37
Forgiveness Paid Date 2021-05-27

Date of last update: 23 Feb 2025

Sources: Florida Department of State