Search icon

CLINICA LAS MERCEDES III , INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLINICA LAS MERCEDES III , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2013 (12 years ago)
Date of dissolution: 29 May 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 29 May 2024 (a year ago)
Document Number: P13000033219
FEI/EIN Number 46-5101458
Address: 2750 W 68TH ST, HIALEAH, FL, 33016, US
Mail Address: 2750 W 68TH ST, HIALEAH, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAAD JORGE L President 6355 NW 36th St, Virginia Gardens, FL, 33166
MARLON MUNOZ Vice President 6355 NW 36th St, Virginia Gardens, FL, 33166
Gomez-Saiz Leslie Agent 6355 NW 36th St, Virginia Gardens, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112675 LAS MERCEDES MEDICAL CENTER III, INC ACTIVE 2021-08-31 2026-12-31 - 2750 W. 68 STREET, SUITE 127-128, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-29 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CLINICA LAS MERCEDES III, LLC, A NO. CONVERSION NUMBER 700000254347
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 2750 W 68TH ST, 127-128, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2022-03-28 Gomez-Saiz, Leslie -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 6355 NW 36th St, East Building, Suite 1100, Virginia Gardens, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-03-28 2750 W 68TH ST, 127-128, HIALEAH, FL 33016 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Conversion 2024-05-29
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-02
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
334657.00
Total Face Value Of Loan:
334657.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$334,657
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$339,039.63
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $250,992.75
Utilities: $83,664.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State