Search icon

LA MERCED ADULT DAY CARE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LA MERCED ADULT DAY CARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2011 (14 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 10 Oct 2011 (14 years ago)
Document Number: P11000087377
FEI/EIN Number 90-0840979
Address: 8707 SW 9 TERR. SUITE 14 - 16, MIAMI, FL, 33174
Mail Address: 8707 SW 9 TERR. SUITE 14 - 16, MIAMI, FL, 33174
ZIP code: 33174
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIERA YANET President 9430 SW 15 ST., MIAMI, FL, 33174
ARRIERA YANET Director 9430 SW 15 ST., MIAMI, FL, 33174
Arriera Klaudia K Vice President 8707 SW 9 TR., MIAMI, FL, 33174
Arriera Oscar L Supe 8707 SW 9 TR., MIAMI, FL, 33174
ARRIERA YANET Agent 9430 SW 15 ST, MIAMI, FL, 33174

National Provider Identifier

NPI Number:
1528316288

Authorized Person:

Name:
MRS. YANET ARRIETA
Role:
OPERATOR
Phone:

Taxonomy:

Selected Taxonomy:
311Z00000X - Custodial Care Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040498 LA MERCED ADULT DAY CARE CORP. EXPIRED 2014-04-23 2019-12-31 - 8707 SW 9 TERRACE SUITE 14, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 9430 SW 15 ST, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-16 8707 SW 9 TERR. SUITE 14 - 16, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2011-11-16 8707 SW 9 TERR. SUITE 14 - 16, MIAMI, FL 33174 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2011-10-10 LA MERCED ADULT DAY CARE CORP. -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2021-02-05
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:
14063.00
Total Face Value Of Loan:
14063.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$37,500
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,915.07
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $37,500
Jobs Reported:
6
Initial Approval Amount:
$14,063
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,063
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,263.01
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $14,061
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State