Search icon

MED-ADVANCED, CORP.

Company Details

Entity Name: MED-ADVANCED, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: P15000059557
FEI/EIN Number 47-4512987
Address: 10818 SW 240th St, Homestead, FL 33032-4309
Mail Address: 10818 SW 240th St, Homestead, FL 33032-4309
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699142398 2015-08-28 2015-08-28 175 FONTAINEBLEAU BLVD, STE 1-C, MIAMI, FL, 331727018, US 175 FONTAINEBLEAU BLVD, STE 1-C, MIAMI, FL, 331727018, US

Contacts

Phone +1 786-294-0889
Fax 7863626865

Authorized person

Name KENIEL PENA
Role PRESIDENT
Phone 7862940889

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes
Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary No
Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary No
Taxonomy Code 261QR0208X - Mobile Radiology Clinic/Center
Is Primary No

Agent

Name Role Address
PENA, KENIEL Agent 10818 SW 240th St, Homestead, FL 33032-4309

PRESIDENT

Name Role Address
PENA, KENIEL PRESIDENT 10818 SW 240th St, Homestead, FL 33032-4309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 10818 SW 240th St, Homestead, FL 33032-4309 No data
CHANGE OF MAILING ADDRESS 2022-01-27 10818 SW 240th St, Homestead, FL 33032-4309 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 10818 SW 240th St, Homestead, FL 33032-4309 No data
REINSTATEMENT 2020-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-06 PENA, KENIEL No data

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-24
REINSTATEMENT 2020-11-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6276328600 2021-03-23 0455 PPP 8890 SW 24th St Ste 219, Miami, FL, 33165-2060
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149900
Loan Approval Amount (current) 149900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-2060
Project Congressional District FL-27
Number of Employees 10
NAICS code 621610
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150610.03
Forgiveness Paid Date 2021-09-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State