Search icon

INTEGRATED SLEEP CARE INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED SLEEP CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED SLEEP CARE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: P15000034305
FEI/EIN Number 47-3721460

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

Address: 14601 SW 29th ST, Miramar, FL, 33027, US
Mail Address: 14601 SW 29th ST, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497142939 2015-04-22 2016-02-01 15737 SW 20TH ST, DAVIE, FL, 333265041, US 15737 SW 20TH ST, DAVIE, FL, 333265041, US

Contacts

Phone +1 305-984-6868

Authorized person

Name JOSE F RAMIREZ
Role DIRECTOR
Phone 3059846868

Taxonomy

Taxonomy Code 207RP1001X - Pulmonary Disease Physician
Is Primary Yes

Key Officers & Management

Name Role Address
RAMIREZ JOSE FDr. Director 14601 SW 29th ST, Miramar, FL, 33027
RAMIREZ JOSE F Agent 14601 SW 29th ST, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 14601 SW 29th ST, 303, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-02-08 14601 SW 29th ST, 303, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 14601 SW 29th ST, 303, Miramar, FL 33027 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 RAMIREZ, JOSE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3781658809 2021-04-15 0455 PPP 14601 SW 29th St Ste 109, Miramar, FL, 33027-4715
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200.37
Loan Approval Amount (current) 39200.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4715
Project Congressional District FL-25
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39600
Forgiveness Paid Date 2022-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State