Search icon

SERRANO'S MEDICAL TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: SERRANO'S MEDICAL TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERRANO'S MEDICAL TRANSPORTATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2017 (8 years ago)
Document Number: P17000051970
FEI/EIN Number 82-1919835

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

Address: 7900 Oak Lane, Miami Lakes, FL, 33016, US
Mail Address: 7900 Oak Lane, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659905628 2020-02-27 2020-02-27 3876 VICTORIA DR, WEST PALM BEACH, FL, 334064926, US 3876 VICTORIA DR, WEST PALM BEACH, FL, 334064926, US

Contacts

Phone +1 305-240-7782
Phone +1 702-416-5853

Authorized person

Name MR. DAER SERRANO
Role PRESIDENT
Phone 7024165853

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
SERRANO DAER President 7900 Oak Lane, Miami Lakes, FL, 33016
Serrano Daer Agent 7900 Oak Lane, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105473 SMT ACTIVE 2021-08-13 2026-12-31 - 3175 S. CONGRESS AVE. SUITE 301, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-06 7900 Oak Lane, #400, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-06-06 7900 Oak Lane, #400, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-06-06 Serrano, Daer -
REGISTERED AGENT ADDRESS CHANGED 2024-06-06 7900 Oak Lane, #400, Miami Lakes, FL 33016 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-08-30
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3146767703 2020-05-01 0455 PPP 3876 Victoria Dr, West Palm Beach, FL, 33406
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179024
Loan Approval Amount (current) 179024
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-1300
Project Congressional District FL-20
Number of Employees 33
NAICS code 488999
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 -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State