Search icon

Y&D MEDICAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: Y&D MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y&D MEDICAL CENTER 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: 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: 11 Jan 2017 (8 years ago)
Date of dissolution: 10 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2022 (3 years ago)
Document Number: P17000003255
FEI/EIN Number 81-4972440

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

Address: 8260 W Flagler ST, Miami, FL, 33144, US
Mail Address: 8260 W Flagler ST, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790023158 2013-01-19 2013-01-19 13255 SW 137TH AVE STE 213, MIAMI, FL, 331865328, US 13255 SW 137TH AVE STE 213, MIAMI, FL, 331865328, US

Contacts

Phone +1 786-366-1742
Fax 3053972406

Authorized person

Name ENRIQUE DUENAS
Role PRESIDENT
Phone 7863661742

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME56855
State FL
Is Primary Yes

Other Provider Identifiers

Issuer CMERCIAL INSURANCES, HMO,PPO
Number 2013FLO25
State FL

Key Officers & Management

Name Role Address
GONZALEZ YINET President 8260 W Flagler ST, Miami, FL, 33144
Mourelle Jorge L Secretary 8260 W Flagler ST, Miami, FL, 33144
GONZALEZ YINET Agent 8260 W Flagler ST, Miami, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 8260 W Flagler ST, Suite 2E, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-04-27 8260 W Flagler ST, Suite 2E, Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 8260 W Flagler ST, Suite 2E, Miami, FL 33144 -
AMENDMENT 2021-01-07 - -
AMENDMENT 2020-05-04 - -
AMENDMENT 2018-08-16 - -

Documents

Name Date
Voluntary Dissolution 2022-08-10
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2021-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9954518406 2021-02-18 0455 PPP 8260 W Flagler St Ste 2E, Miami, FL, 33144-2069
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-2069
Project Congressional District FL-27
Number of Employees 14
NAICS code 622310
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 136286.25
Forgiveness Paid Date 2022-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State