Search icon

SOS MEDICAL CENTER CORP - Florida Company Profile

Company Details

Entity Name: SOS MEDICAL CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOS MEDICAL CENTER CORP 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: 01 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: P18000040392
FEI/EIN Number 83-0518870

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

Address: 6445 SW 8TH STREET, MIAMI, FL, 33144, US
Mail Address: 6445 SW 8TH STREET, 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
1114497492 2018-11-29 2021-08-13 6445 SW 8TH ST, WEST MIAMI, FL, 331444813, US 6445 SW 8TH ST, WEST MIAMI, FL, 331444813, US

Contacts

Phone +1 305-968-3666
Fax 7865987449

Authorized person

Name CARLOS INFANTE
Role VICE PRESIDENT
Phone 3059683666

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOS MEDICAL CENTER CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 830518870 2020-07-16 SOS MEDICAL CENTER CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3056037449
Plan sponsor’s address 85 GRAND CANAL DRIVE SUITE 400, MIAMI, FL, 33144

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
INFANTE CARLOS Vice President 6445 SW 8TH STREET, MIAMI, FL, 33144
INFANTE CARLOS Secretary 6445 SW 8TH STREET, MIAMI, FL, 33144
CISNEROS JOHNNIE President 6445 SW 8TH STREET, MIAMI, FL, 33144
INFANTE CARLOS Agent 731 SW 64TH COURT, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075411 CIMA BEHAVIORAL HEALTH CENTER ACTIVE 2021-06-04 2026-12-31 - 6445 SW 8TH ST, MIAMI, FL, 33144
G18000132073 CIMA MEDICAL CENTER ACTIVE 2018-12-14 2028-12-31 - 6445 SW 8 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-01 - -
CHANGE OF MAILING ADDRESS 2024-07-02 6445 SW 8TH STREET, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 6445 SW 8TH STREET, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 731 SW 64TH COURT, MIAMI, FL 33144 -
AMENDMENT 2023-08-04 - -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-09-04 - -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 INFANTE, CARLOS -

Documents

Name Date
Amendment 2024-10-01
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-19
Amendment 2023-08-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-09-30
Amendment 2020-09-04
REINSTATEMENT 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5453568109 2020-07-19 0455 PPP STE 400 85 GRAND CANAL DR, MIAMI, FL, 33144
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165646.45
Loan Approval Amount (current) 165646.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 15
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State