Search icon

DANIEL CARPMAN MD MEDICAL CENTER CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DANIEL CARPMAN MD MEDICAL CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2015 (10 years ago)
Date of dissolution: 26 Jan 2024 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2024 (2 years ago)
Document Number: P15000027022
FEI/EIN Number NOT APPLICABLE
Address: 1990 SW 27th AVE, SUITE 100, MIAMI, FL, 33145, US
Mail Address: 1990 SW 27th AVE, SUITE 100, MIAMI, FL, 33145, US
ZIP code: 33145
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cureton Karine President 1990 SW 27th AVE, MIAMI, FL, 33145
CURETON KARINE Agent 1990 SW 27th AVE, MIAMI, FL, 33145

National Provider Identifier

NPI Number:
1265829097

Authorized Person:

Name:
DANIEL A CARPMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059514 SOLEIL MEDICAL AND WELLNESS CENTER ACTIVE 2023-05-10 2028-12-31 - 1990 SW 27TH AVE SUITE 100, MIAMI, FL, 33145
G23000005680 DC PAIN MANAGEMENT CENTER ACTIVE 2023-01-12 2028-12-31 - 1990 SW 27TH AVE SUITE 100, MIAMI, FL, 33145
G22000137249 ALLIANCE PAIN MANAGEMENT CENTER ACTIVE 2022-11-03 2027-12-31 - 1990 SW 27TH AVE, SUITE 100, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 1990 SW 27th AVE, SUITE 100, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2022-10-27 1990 SW 27th AVE, SUITE 100, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2022-10-27 CURETON, KARINE -
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 1990 SW 27th AVE, SUITE 100, MIAMI, FL 33145 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-26
AMENDED ANNUAL REPORT 2023-10-05
AMENDED ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-10-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-23

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
61937.50
Total Face Value Of Loan:
61937.50
Date:
2020-05-07
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:
42500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$61,937.5
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,937.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,361.73
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $61,933.5
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$42,500
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,872.95
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $28,125
Utilities: $9,375
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State