Search icon

BBB MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BBB MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBB 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: 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: 25 Sep 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000079377
FEI/EIN Number 47-1946344

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

Address: 16413 sw 99 pl, MIAMI, FL, 33157, US
Mail Address: 16413 sw 99 pl, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508263898 2014-12-02 2014-12-02 6905 NW 77TH AVE, MIAMI, FL, 331662835, US 6905 NW 77TH AVE, MIAMI, FL, 331662835, US

Contacts

Phone +1 305-805-7063
Fax 3058871837

Authorized person

Name MR. OSMANY RODRIGUEZ
Role PRESIDENT
Phone 3058057063

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
License Number HCC10254
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AHCA
Number HCC10254
State FL

Key Officers & Management

Name Role Address
DIAZ GOMEZ VICTORIA President 16413 sw 99 pl, MIAMI, FL, 33157
DIAZ GOMEZ VICTORIA Agent 16413 sw 99 pl, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-03 16413 sw 99 pl, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-10-03 DIAZ GOMEZ, VICTORIA -
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 16413 sw 99 pl, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-10-03 16413 sw 99 pl, MIAMI, FL 33157 -
REINSTATEMENT 2019-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-10-03
REINSTATEMENT 2019-01-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4948017904 2020-06-15 0455 PPP 16413 Southwest 99th Place, Miami, FL, 33157-3252
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33157-3252
Project Congressional District FL-27
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State