Search icon

YAIMA BONET, ARNP, INC

Company Details

Entity Name: YAIMA BONET, ARNP, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: P17000040222
FEI/EIN Number 82-1551857
Address: 7600 W 20th AVE, SUITE 101, HIALEAH, FL 33016
Mail Address: 7600 W 20th AVE, SUITE 101, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073007290 2018-06-20 2023-06-12 7600 W 20TH AVE STE 101, HIALEAH, FL, 330161895, US 7600 W 20TH AVE STE 101, HIALEAH, FL, 330161895, US

Contacts

Phone +1 786-864-1194
Fax 7868641195

Authorized person

Name YAIMA BONET
Role PRESIDENT
Phone 7868641194

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Agent

Name Role Address
BONET, YAIMA Agent 7600 W 20th Ave, SUITE 101, HIALEAH, FL 33016

President

Name Role Address
BONET, YAIMA President 7600 W 20th Ave, SUITE 101 HIALEAH, FL 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045087 MIAMI MEDICS HEALTHCARE ACTIVE 2018-04-08 2028-12-31 No data 7600 W 20TH AVE SUITE 101, SUITE 101, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 7600 W 20th Ave, SUITE 101, HIALEAH, FL 33016 No data
AMENDMENT 2022-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 7600 W 20th AVE, SUITE 101, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2022-04-07 7600 W 20th AVE, SUITE 101, HIALEAH, FL 33016 No data
AMENDMENT 2021-04-15 No data No data
AMENDMENT 2019-10-22 No data No data
AMENDMENT 2019-08-29 No data No data
AMENDMENT 2017-05-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
Amendment 2022-04-07
ANNUAL REPORT 2022-03-04
Amendment 2021-04-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-11
Amendment 2019-10-22
Amendment 2019-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8151047108 2020-04-15 0455 PPP 3087 SW 21ST ST, MIAMI, FL, 33145
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17659.59
Forgiveness Paid Date 2021-03-18

Date of last update: 18 Feb 2025

Sources: Florida Department of State