Search icon

UNICARDIO MEDICAL CENTER CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNICARDIO MEDICAL CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2015 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2016 (9 years ago)
Document Number: P15000001914
FEI/EIN Number 47-2999777
Address: 6500 NW 77TH CT, MIAMI, FL, 33166, US
Mail Address: 6500 NW 77TH CT, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNA LOPEZ REBECA Manager 6500 NW 77TH CT, MIAMI, FL, 33166
MARTINEZ FLEITES ALDO H Manager 6500 NW 77TH CT, MIAMI, FL, 33166
HERIBERTO MARTINEZ FALDO Agent 6500 NW 77TH CT, MIAMI, FL, 33166

National Provider Identifier

NPI Number:
1609266790

Authorized Person:

Name:
ALDO HERIBERTO MARTINEZ FLEITES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RI0011X - Interventional Cardiology Physician
Is Primary:
Yes

Contacts:

Fax:
3056461134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 6500 NW 77TH CT, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-03-25 6500 NW 77TH CT, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 6500 NW 77TH CT, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-09-01 HERIBERTO MARTINEZ FLEITES, ALDO -
AMENDMENT 2016-09-01 - -
NAME CHANGE AMENDMENT 2015-10-26 UNICARDIO MEDICAL CENTER CORP. -
ARTICLES OF CORRECTION 2015-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
Amendment 2016-09-01
ANNUAL REPORT 2016-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
53289.00
Total Face Value Of Loan:
53289.00
Date:
2020-04-30
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:
53289.00
Total Face Value Of Loan:
53289.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$53,289
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,289
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,059.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $53,289

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State