Search icon

F & N PROVIDER SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: F & N PROVIDER SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2014 (11 years ago)
Document Number: P13000056129
FEI/EIN Number 30-0799265
Address: 843 NW 119th STREET, North Miami, FL, 33168, US
Mail Address: 843 NW 119th ST, MIAMI, FL, 33168, US
ZIP code: 33168
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON Roseann President 109 SE CROSSPOINT DR, PORT SAINT LUCIE, FL, 34983
NELSON Rony Vice President 109 SE CROSSPOINT DR, PORT ST. LUCIE, FL, 34983
NELSON ROSEANN E Agent 109 SE CROSSPOINT DR, PORT ST. LUCIE, FL, 34983

National Provider Identifier

NPI Number:
1235554973

Authorized Person:

Name:
LUCNER NELSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000123969 FATIMA MEDICAL CENTER OF NORTH MIAMI ACTIVE 2013-12-17 2028-12-31 - 843 NW 119 ST, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 843 NW 119th STREET, North Miami, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 109 SE CROSSPOINT DR, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2019-03-17 843 NW 119th STREET, North Miami, FL 33168 -
REGISTERED AGENT NAME CHANGED 2014-11-04 NELSON, ROSEANN E -
AMENDMENT 2014-10-17 - -
AMENDMENT 2013-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-28

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
29607.00
Total Face Value Of Loan:
29607.00
Date:
2020-05-05
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:
21342.00
Total Face Value Of Loan:
21342.00
Date:
2020-05-05
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:
21342.00
Total Face Value Of Loan:
21342.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$29,607
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,607
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,886.04
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $29,607
Jobs Reported:
8
Initial Approval Amount:
$21,342
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,342
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,622.66
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $21,342

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State