Search icon

POLYCLINIC HEALTHCARE CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POLYCLINIC HEALTHCARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLYCLINIC HEALTHCARE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000052864
FEI/EIN Number 83-0914948

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

Address: 10800 NW 58 ST, DORAL, FL, 33178, US
Mail Address: 10800 NW 58 ST, DORAL, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS VERONICA President 10800 NW 58 ST, DORAL, FL, 33178
SAEZ CARLOS Vice President 10800 NW 58 ST, DORAL, FL, 33178
RAMOS VERONICA Agent 10800 NW 58 ST, DORAL, FL, 33178

National Provider Identifier

NPI Number:
1700366622

Authorized Person:

Name:
MRS. VERONICA MILAGROS RAMOS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-21 10800 NW 58 ST, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-06-21 10800 NW 58 ST, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-06-21 RAMOS, VERONICA -
REGISTERED AGENT ADDRESS CHANGED 2018-06-21 10800 NW 58 ST, DORAL, FL 33178 -
AMENDMENT 2018-06-21 - -
CONVERSION 2018-06-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A16000000382. CONVERSION NUMBER 700000182857

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-27
Amendment 2018-07-03
Amendment 2018-06-21
Domestic Profit 2018-06-14

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
607585.00
Total Face Value Of Loan:
607585.00
Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$607,585
Date Approved:
2021-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$607,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $607,579
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State