Search icon

EL ENCANTO MEDICAL CENTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EL ENCANTO MEDICAL CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2019 (6 years ago)
Document Number: P16000077916
FEI/EIN Number 81-4403190
Address: 255 University Drive, Coral Gables, FL, 33134, US
Mail Address: 255 University Drive, Coral Gables, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JORGE L Vice President 255 University Drive, Coral Gables, FL, 33134
Sanchez Natalie M President 255 University Drive, Coral Gables, FL, 33134
SANCHEZ DILIAN Chief Executive Officer 255 UNIVERSITY DRIVE, CORAL GABLES, FL, 33134
Schrier Martin TEsq. Agent 200 S BISCAYNE BLVD., MIAMI, FL, 33131

National Provider Identifier

NPI Number:
1740850221
Certification Date:
2021-06-28

Authorized Person:

Name:
NATALIE M. SANCHEZ
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3054416932

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-17 Schrier, Martin T, Esq. -
AMENDMENT 2019-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 200 S BISCAYNE BLVD., SUITE 3000, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 255 University Drive, 1st Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-01-04 255 University Drive, 1st Floor, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
Amendment 2019-11-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-04
Domestic Profit 2016-09-22

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
149080.00
Total Face Value Of Loan:
149080.00
Date:
2021-01-04
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
98500.00
Total Face Value Of Loan:
98500.00
Date:
2020-04-11
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:
98500.00
Total Face Value Of Loan:
98500.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$149,080
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,080
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$149,570.13
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $149,076
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$98,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,579.45
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $73,875
Utilities: $24,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State