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

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

National Provider Identifier

NPI Number:
1497142939

Authorized Person:

Name:
JOSE F RAMIREZ
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
39200.37
Total Face Value Of Loan:
39200.37
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
491000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39200.37
Current Approval Amount:
39200.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39600

Date of last update: 02 Jun 2025

Sources: Florida Department of State