Search icon

SOUTH FLORIDA CARE CENTER, INC.

Company Details

Entity Name: SOUTH FLORIDA CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Sep 2014 (10 years ago)
Document Number: P14000076796
FEI/EIN Number 47-1857427
Address: 1600 E Atlantic Blvd, B, POMPANO BEACH, FL 33060
Mail Address: 10265 DORCHESTER DR, BOCA RATON, FL 33428
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700385093 2018-02-01 2022-01-03 7435 AVENIDA DEL MAR APT 2806, BOCA RATON, FL, 334334879, US 2025A N DIXIE HWY, POMPANO BEACH, FL, 330604968, US

Contacts

Phone +1 561-929-4808

Authorized person

Name MARDOCHEE MONESTIME
Role PROVIDER ENROLLMENT ASSISTANT
Phone 7863284352

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Agent

Name Role Address
LAPOINTE, KATIA Agent 10265 Dorchester dr, BOCA RATON, FL 33428

President

Name Role Address
LAPOINTE, KATIA President 10265 Dorchester dr, BOCA RATON, FL 33428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 1600 E Atlantic Blvd, B, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 10265 Dorchester dr, BOCA RATON, FL 33428 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1600 E Atlantic Blvd, B, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2023-01-23 1600 E Atlantic Blvd, B, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 11280 NW 40TH ST, CORAL SPRINGS, FL 33065 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3094627704 2020-05-01 0455 PPP 2025 A N Dixie Highway, POMPANO BEACH, FL, 33060
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 POMPANO BEACH, BROWARD, FL, 33060-3700
Project Congressional District FL-23
Number of Employees 7
NAICS code 811111
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 45546.35
Forgiveness Paid Date 2021-07-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State