Search icon

LIFE MED CENTER ASSOC. CORP - Florida Company Profile

Company Details

Entity Name: LIFE MED CENTER ASSOC. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE MED CENTER ASSOC. CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000077831
FEI/EIN Number 47-5178824

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

Address: 434 SW 12 AVE 3RD AND 4TH FLOR, MIAMI, FL, 33130, US
Mail Address: 8300 SW 48 ST, MIAMI, FL, 33155, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588035794 2015-10-14 2022-07-21 434 SW 12TH AVE STE 300, MIAMI, FL, 331302433, US 7171 CORAL WAY STE 404, MIAMI, FL, 331551693, US

Contacts

Phone +1 786-762-2474
Fax 7869535613

Authorized person

Name DR. LUIS O GASCA
Role PRESIDENT
Phone 7867622474

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes
Taxonomy Code 261QP2300X - Primary Care Clinic/Center
State FL
Is Primary No

Key Officers & Management

Name Role Address
GASCA LUIS President 434 SW 12 AVE 3RD AND 4TH FLOR, MIAMI, FL, 33130
GASCA LUIS Agent 434 SW 12 AVE 3RD AND 4TH FLOR, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 434 SW 12 AVE 3RD AND 4TH FLOR, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2022-09-16 GASCA , LUIS -
CHANGE OF MAILING ADDRESS 2022-09-16 434 SW 12 AVE 3RD AND 4TH FLOR, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 434 SW 12 AVE 3RD AND 4TH FLOR, MIAMI, FL 33130 -
AMENDMENT 2021-10-21 - -
AMENDMENT 2021-03-12 - -
AMENDMENT 2020-02-24 - -
AMENDMENT 2019-11-01 - -
AMENDMENT 2018-03-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-09-12
Amendment 2021-10-21
AMENDED ANNUAL REPORT 2021-06-18
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-03-14
Amendment 2021-03-12
AMENDED ANNUAL REPORT 2020-08-14
Off/Dir Resignation 2020-03-30
ANNUAL REPORT 2020-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7367678502 2021-03-05 0455 PPP 434 SW 12th Ave Ste 300, Miami, FL, 33130-2433
Loan Status Date 2023-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146745
Loan Approval Amount (current) 146745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-2433
Project Congressional District FL-27
Number of Employees 17
NAICS code 621330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149663.82
Forgiveness Paid Date 2023-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State