Search icon

DIRECT HELPERS MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DIRECT HELPERS MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRECT HELPERS MEDICAL 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: 04 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2011 (14 years ago)
Document Number: P10000063704
FEI/EIN Number 273185827

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

Address: 425 West 51 Place, Hialeah, FL, 33012, US
Mail Address: 425 West 51 Place, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053617274 2011-02-04 2011-02-04 5881 NW 151ST ST, 115, MIAMI LAKES, FL, 330142450, US 5881 NW 151ST ST, 115, MIAMI LAKES, FL, 330142450, US

Contacts

Phone +1 305-828-3555
Fax 3058283554

Authorized person

Name IDALIS C LOPEZ
Role PRESIDENT
Phone 3058283555

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number HCC9011
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AHCA HCC UNIT
Number FILE 9528
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIRECT HELPERS RESEARCH CENTER, INC. 401(K) PLAN 2023 273185827 2024-06-07 DIRECT HELPERS MEDICAL CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 3058283555
Plan sponsor’s address 425 WEST 51ST PLACE, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing AILEEN TABLADO
Valid signature Filed with authorized/valid electronic signature
DIRECT HELPERS RESEARCH CENTER, INC. CASH BALANCE PLAN 2023 273185827 2024-07-26 DIRECT HELPERS MEDICAL CENTER, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621510
Sponsor’s telephone number 3058283555
Plan sponsor’s address 425 WEST 51ST PLACE, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing AILEEN TABLADO
Valid signature Filed with authorized/valid electronic signature
DIRECT HELPERS RESEARCH CENTER, INC. 401(K) PLAN 2022 273185827 2023-09-20 DIRECT HELPERS MEDICAL CENTER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 3058283555
Plan sponsor’s address 425 WEST 51ST PLACE, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing AILEEN TABLADO
Valid signature Filed with authorized/valid electronic signature
DIRECT HELPERS RESEARCH CENTER, INC. CASH BALANCE PLAN 2022 273185827 2023-09-27 DIRECT HELPERS MEDICAL CENTER, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621510
Sponsor’s telephone number 3058283555
Plan sponsor’s address 425 WEST 51ST PLACE, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing AILEEN TABLADO
Valid signature Filed with authorized/valid electronic signature
DIRECT HELPERS RESEARCH CENTER, INC. 401(K) PLAN 2021 273185827 2023-09-20 DIRECT HELPERS MEDICAL CENTER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 3058283555
Plan sponsor’s address 425 WEST 51ST PLACE, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing AILEEN TABLADO
Valid signature Filed with authorized/valid electronic signature
DIRECT HELPERS RESEARCH CENTER, INC. 401(K) PLAN 2021 273185827 2023-05-31 DIRECT HELPERS MEDICAL CENTER, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 3058283555
Plan sponsor’s address 425 WEST 51ST PLACE, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing AILEEN TABLADO
Valid signature Filed with authorized/valid electronic signature
DIRECT HELPERS RESEARCH CENTER, INC. 401(K) PLAN 2021 832620016 2022-06-09 DIRECT HELPERS MEDICAL CENTER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 3058283555
Plan sponsor’s address 425 WEST 51ST PLACE, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing AILEEN TABLADO
Valid signature Filed with authorized/valid electronic signature
DIRECT HELPERS RESEARCH CENTER, INC. 401(K) PLAN 2020 273185827 2021-06-10 DIRECT HELPERS MEDICAL CENTER, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 3058283555
Plan sponsor’s address 425 WEST 51ST PLACE, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing AILEEN TABLADO
Valid signature Filed with authorized/valid electronic signature
DIRECT HELPERS RESEARCH CENTER, INC. 401(K) PLAN 2019 273185827 2020-03-04 DIRECT HELPERS MEDICAL CENTER, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 3058283555
Plan sponsor’s address 425 WEST 51ST PLACE, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2020-03-04
Name of individual signing AILEEN TABLADO
Valid signature Filed with authorized/valid electronic signature
DIRECT HELPERS RESEARCH CENTER, INC. 401(K) PLAN 2018 273185827 2019-08-13 DIRECT HELPERS MEDICAL CENTER, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 5618283555
Plan sponsor’s address 425 WEST 51ST PLACE, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing AILEEN TABLADO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TABLADO AILEEN H President 425 West 51 Place, Hialeah, FL, 33012
TABLADO AILEEN H Secretary 425 West 51 Place, Hialeah, FL, 33012
TABLADO AILEEN H Treasurer 425 West 51 Place, Hialeah, FL, 33012
TABLADO AILEEN H Director 425 West 51 Place, Hialeah, FL, 33012
LOSA JUSTO L Vice President 425 WEST 51TH PL, HIALEAH, FL, 33012
LOSA JUSTO L Director 425 WEST 51TH PL, HIALEAH, FL, 33012
TABLADO AILEEN H Agent 425 West 51 Place, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046727 DIRECT HELPERS RESEARCH CENTER ACTIVE 2015-05-10 2025-12-31 - 425 WEST 51 PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-11 TABLADO, AILEEN HAYDEE -
CHANGE OF PRINCIPAL ADDRESS 2013-08-24 425 West 51 Place, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2013-08-24 425 West 51 Place, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-24 425 West 51 Place, Hialeah, FL 33012 -
AMENDMENT 2011-09-14 - -
AMENDMENT 2011-03-24 - -
AMENDMENT 2010-08-19 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA WELLNESS & REHABILITATION, ETC., ET AL. VS ALLSTATE FIRE & CASUALTY INSURANCE COMPANY, ET AL. SC2016-1321 2016-07-19 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-151

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CC013100000025

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-3008

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CC013171000025

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-2688

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-149

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-7064

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CC013281000025

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-150

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-5020

Parties

Name A/A/O NORMA ZARA
Role Petitioner
Status Active
Name FLORIDA WELLNESS & REHABILITATION CENTER OF HIALEAH, LLC
Role Petitioner
Status Active
Representations ARTURO DOPAZO, III, Marlene S. Reiss
Name A/A/O CRYSTAL LYONS
Role Petitioner
Status Active
Name A/A/O JEANETTE LOPEZ
Role Petitioner
Status Active
Name DIRECT HELPERS MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations FERNANDO POMARES
Name P.T.R. & W. SOUTH
Role Petitioner
Status Active
Representations FERNANDO POMARES
Name A/A/O DARCY HARRINGTON
Role Petitioner
Status Active
Name A/A/O MONICA COTO
Role Petitioner
Status Active
Name ALLSTATE FIRE & CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations DOUGLAS GERARD BREHM, Suzanne Y. Labrit
Name ALLSTATE INDEMNITY COMPANY
Role Respondent
Status Active
Name Hon. Lawrence Daniel King
Role Judge/Judicial Officer
Status Active
Name HON. DON STEPHEN COHN
Role Judge/Judicial Officer
Status Active
Name HON. MICHAELLE GONZALEZ PAULSON, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 05/19/2017 (RESENT TO UPDATED ADDRESS ON 6/5/2017)
On Behalf Of HON. MICHAELLE GONZALEZ PAULSON, JUDGE
View View File
Docket Date 2017-05-19
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response to this Court's order to show cause dated April 11, 2017, the Court has determined that it should decline to exercise jurisdiction in this case. See Allstate Ins. Co. v. Orthopedic Specialists, 212 So. 3d 973 (Fla. 2017). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-04-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HIALEAH, LLC
View View File
Docket Date 2017-04-11
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioners shall show cause on or before April 26, 2017, why this Court's decision Allstate Insurance Co. v. Orthopedic Specialists, 2017 WL 372092 (Fla. Jan. 26, 2017), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before May 8, 2017.
Docket Date 2016-08-18
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-08-09
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including September 9, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-07-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HIALEAH, LLC
View View File
Docket Date 2016-07-26
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Allstate Insurance Company v. Orthopedic Specialists, etc., Case No. SC15-2298, which is pending in this Court.
Docket Date 2016-07-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HIALEAH, LLC
View View File
DIRECT HELPERS MEDICAL CENTER, INC., etc., VS ALLSTATE PROPERTY & CASUALTY INSURANCE CO., 3D2014-3008 2014-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-5020

Parties

Name NORMA I. ZARA
Role Appellant
Status Active
Representations MARLENE S. REISS, FERNANDO J. POMARES
Name DIRECT HELPERS MEDICAL CENTER, INC.
Role Appellant
Status Active
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations SUZANNE Y. LABRIT, DOUGLAS G. BREHM, PETER J. VALETA
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2017-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Upon review of the response to this court's order to show cause dated April 11, 2017, the court has determined that it should decline to exercise jurisdiction in this case. The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the court.
Docket Date 2016-07-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in this court in the above case are hereby stayed pending disposition of Allstate Insurance Co., v. Orthopedic Specialists, etc., Case No. SC15-2298, Which is pending in this court.
Docket Date 2016-07-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-07-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-07-18
Type Notice
Subtype Notice
Description Notice
On Behalf Of NORMA I. ZARA
Docket Date 2016-07-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to withhold the mandate
On Behalf Of NORMA I. ZARA
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Certified questions answered. Conflict certified.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NORMA I. ZARA
Docket Date 2016-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-03-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-02-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-06
Type Notice
Subtype Notice
Description Notice
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2015-12-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NORMA I. ZARA
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including January 11, 2016, with no further extensions allowed.
Docket Date 2015-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORMA I. ZARA
Docket Date 2015-10-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2015-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2015-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORMA I. ZARA
Docket Date 2015-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NORMA I. ZARA
Docket Date 2015-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to serve the initial brief is granted to and including September 28, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NORMA I. ZARA
Docket Date 2015-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORMA I. ZARA
Docket Date 2015-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 volumes.
Docket Date 2015-02-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration, the joint motions to consolidate appeals are granted, and the above-styled appeals are hereby consolidated for all appellate purposes under case no. 3D15-151. Pursuant to Florida Rule of Appellate Procedure 9.160(e)(2), the Court accepts jurisdiction of the consolidated appeals.
Docket Date 2015-01-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NORMA I. ZARA
Docket Date 2015-01-26
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of NORMA I. ZARA
Docket Date 2014-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 1, 2014.
Docket Date 2014-12-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2014-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORMA I. ZARA
Docket Date 2014-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-12-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2014-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4325108504 2021-02-25 0455 PPS 425 W 51st Pl, Hialeah, FL, 33012-3618
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108677
Loan Approval Amount (current) 108677
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-3618
Project Congressional District FL-26
Number of Employees 11
NAICS code 561990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109212.94
Forgiveness Paid Date 2021-08-26
6066037700 2020-05-01 0455 PPP 425 W 51ST PL, HIALEAH, FL, 33012-3618
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108677
Loan Approval Amount (current) 108677
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 Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33012-3618
Project Congressional District FL-26
Number of Employees 12
NAICS code 621112
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109597.03
Forgiveness Paid Date 2021-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State