Search icon

CM HEALTHCARE SOLUTIONS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CM HEALTHCARE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2017 (8 years ago)
Document Number: P17000073231
FEI/EIN Number 82-2687462
Address: 936 SW 1ST AVE 451, ste 1, MIAMI, FL, 33130, US
Mail Address: 25902 La Fouche Dr, Tomball, TX, 77377, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Noe Director 936 Sw 1St Ave 451, Miami, FL, 33130
Ramirez Noe President 936 Sw 1St Ave 451, Miami, FL, 33130
Ramirez Noe Secretary 936 Sw 1St Ave 451, Miami, FL, 33130
Ramirez Noe Treasurer 936 Sw 1St Ave 451, Miami, FL, 33130
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 936 SW 1ST AVE 451, ste 1, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-01-24 936 SW 1ST AVE 451, ste 1, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2024-01-24 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 1200 South Pine Island Road, Plantation, FL 33324 -

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-08
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:
101497.00
Total Face Value Of Loan:
101497.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$101,497
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,192.18
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $101,497
Jobs Reported:
11
Initial Approval Amount:
$100,000
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,405.48
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $99,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State