Search icon

SIMONE VAN-HORNE, MD INC

Company Details

Entity Name: SIMONE VAN-HORNE, MD INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: P16000053847
FEI/EIN Number 81-3002595
Mail Address: 10245 VESTAL COURT, CORAL SPRINGS, FL 33071
Address: 8201 N University Dr, SUITE 201, TAMARAC, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568056356 2021-02-23 2023-06-02 10245 VESTAL CT, CORAL SPRINGS, FL, 330715834, US 2701 N COURSE DR APT 125, POMPANO BEACH, FL, 330693030, US

Contacts

Phone +1 954-470-2851
Fax 8556675891

Authorized person

Name SIMONE VAN-HORNE
Role DOCTOR
Phone 9544702851

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAL LICENSE
Number ME117698
State FL

Agent

Name Role Address
VAN-HORNE, SIMONE, DR. Agent 10245 VESTAL COURT, CORAL SPRINGS, FL 33071

Chief Executive Officer

Name Role Address
VAN-HORNE, SIMONE, DR. Chief Executive Officer 10245 VESTAL COURT, CORAL SPRINGS, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000114375 VIP REMOTE HEALTH ACTIVE 2023-09-15 2028-12-31 No data 2701 NORTH COURSE DRIVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-13 8201 N University Dr, SUITE 201, TAMARAC, FL 33321 No data
REINSTATEMENT 2020-07-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-24 VAN-HORNE, SIMONE, DR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-07-01
REINSTATEMENT 2018-09-24
Domestic Profit 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6905628905 2021-05-05 0455 PPP 10245 Vestal Courtnull 10245 Vestal Courtnull, Coral Springs, FL, 33071
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10627
Loan Approval Amount (current) 10627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071
Project Congressional District FL-22
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10732.69
Forgiveness Paid Date 2022-05-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State