Search icon

BEST MEDICAL CENTER HIALEAH CORP - Florida Company Profile

Company Details

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

BEST MEDICAL CENTER HIALEAH 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: 10 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2018 (7 years ago)
Document Number: P18000043572
FEI/EIN Number 825507829

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

Address: 1303 SW 107 AVENUE, MIAMI, FL, 33174, US
Mail Address: 1303 SW 107 AVENUE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER FELIX D President 1303 SW 107 AVENUE, MIAMI, FL, 33174
RAMIREZ MARIA Vice President 1303 SW 107 AVENUE, MIAMI, FL, 33174
FERRER FELIX D Agent 1303 SW 107 AVENUE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1303 SW 107 AVENUE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2024-02-06 1303 SW 107 AVENUE, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1303 SW 107 AVENUE, MIAMI, FL 33174 -
AMENDMENT 2018-07-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-28
Amendment 2018-07-18
Domestic Profit 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8668718510 2021-03-10 0455 PPP 8860 SW 11th St, Miami, FL, 33174-3203
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307115
Loan Approval Amount (current) 307115
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33174-3203
Project Congressional District FL-27
Number of Employees 18
NAICS code 621111
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 311061.22
Forgiveness Paid Date 2022-06-23
4970819003 2021-05-21 0455 PPS 8860 SW 11th St N/A, Miami, FL, 33174-3203
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307117
Loan Approval Amount (current) 307117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33174-3203
Project Congressional District FL-27
Number of Employees 18
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310305.97
Forgiveness Paid Date 2022-06-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State