Search icon

CM HEALTHCARE SOLUTIONS INC.

Company Details

Entity Name: CM HEALTHCARE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Aug 2017 (7 years ago)
Document Number: P17000073231
FEI/EIN Number 82-2687462
Address: 936 SW 1ST AVE 451, ste 1, MIAMI, FL 33130
Mail Address: 25902 La Fouche Dr, Tomball, TX 77377
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Ramirez, Noe Director 936 Sw 1St Ave 451, Miami, FL 33130

President

Name Role Address
Ramirez, Noe President 936 Sw 1St Ave 451, Miami, FL 33130

Secretary

Name Role Address
Ramirez, Noe Secretary 936 Sw 1St Ave 451, Miami, FL 33130

Treasurer

Name Role Address
Ramirez, Noe Treasurer 936 Sw 1St Ave 451, Miami, FL 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 936 SW 1ST AVE 451, ste 1, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-01-24 936 SW 1ST AVE 451, ste 1, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2024-01-24 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 1200 South Pine Island Road, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000559264 TERMINATED 1000000905329 MIAMI-DADE 2021-10-28 2031-11-03 $ 308.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-06-26
Off/Dir Resignation 2017-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3796157405 2020-05-08 0455 PPP 7200 NW 19TH ST STE 405, MIAMI, FL, 33126-1226
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101497
Loan Approval Amount (current) 101497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-1226
Project Congressional District FL-26
Number of Employees 15
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102192.18
Forgiveness Paid Date 2021-01-14
7851358502 2021-03-08 0455 PPS 80 SW 8th St Ste 2000, Miami, FL, 33130-3038
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-3038
Project Congressional District FL-27
Number of Employees 11
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100405.48
Forgiveness Paid Date 2021-08-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State