Search icon

PREMIUM HEALTH CARE MEDICAL CENTER INC - Florida Company Profile

Company Details

Entity Name: PREMIUM HEALTH CARE MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM HEALTH CARE 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: 10 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: P12000060703
FEI/EIN Number 460628461

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

Address: 7000 SW 97TH AVENUE, #207, MIAMI, FL, 33173, US
Mail Address: 7000 SW 97TH AVENUE, #207, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366788002 2012-12-28 2012-12-28 8100 W FLAGLER ST #101-201, MIAMI, FL, 33144, US 8100 W FLAGLER ST #101-201, MIAMI, FL, 33144, US

Contacts

Phone +1 786-391-0411
Fax 7863910412

Authorized person

Name MRS. YAMILE RODRIGUEZ
Role PRESIDENT
Phone 7864910411

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number HCC9655
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CASTELLON KATHERINE President 7000 SW 97TH AVENUE #207, MIAMI, FL, 33173
HAWKINS MARILYN Vice President 7000 SW 97TH AVENUE #207, MIAMI, FL, 33173
CASTELLON KATHERINE Agent 7000 SW 97TH AVENUE, #207, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 7000 SW 97TH AVENUE, #207, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2018-04-30 CASTELLON, KATHERINE -
CHANGE OF MAILING ADDRESS 2017-10-13 7000 SW 97TH AVENUE, #207, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-13 7000 SW 97TH AVENUE, #207, MIAMI, FL 33173 -
AMENDMENT 2017-10-02 - -
REINSTATEMENT 2015-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-02-10 - -
AMENDMENT 2014-01-21 - -
REINSTATEMENT 2014-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2017-10-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7039947200 2020-04-28 0455 PPP 7000 SW 97TH AVE SUITE 207, MIAMI, FL, 33173
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39208
Loan Approval Amount (current) 39208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33173-1000
Project Congressional District FL-27
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39557.6
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State