Search icon

NATIONAL MEDICAL INSTITUTE CORP. - Florida Company Profile

Company Details

Entity Name: NATIONAL MEDICAL INSTITUTE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL MEDICAL INSTITUTE CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 2013 (12 years ago)
Date of dissolution: 17 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: P13000072257
FEI/EIN Number 46-3558069

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

Address: 4160 WEST 16 AVE., SUITE #210, HIALEAH, FL, 33012
Mail Address: 4160 WEST 16 AVE., SUITE #210, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JUAN F Vice President 4160 W GAVE #210, HIALEAH, FL, 33012
SANTOS YANEPSY Director 11333 SW 185TH TERR, MIAMI, FL, 33157
Santos Yanepsy Agent 11333 sw 185 terra, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072563 NATIONAL SECURITY INSTITUTE EXPIRED 2016-07-21 2021-12-31 - 4160 WEST 16 AVE, STE # 211, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-17 - -
AMENDMENT 2020-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 11333 sw 185 terra, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-01-16 Santos, Yanepsy -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-17
Amendment 2020-02-18
ANNUAL REPORT 2020-01-18
Off/Dir Resignation 2019-07-11
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1797207704 2020-05-01 0455 PPP 4160 W 16TH AVE STE 210, HIALEAH, FL, 33012
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 9
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8427.26
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State