Search icon

JB MEDICAL CENTER, CORP

Company Details

Entity Name: JB MEDICAL CENTER, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Apr 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2022 (2 years ago)
Document Number: P19000030305
FEI/EIN Number 83-4344430
Address: 10818 SW 240TH ST, HOMESTEAD, FL 33032
Mail Address: 10818 SW 240TH ST, HOMESTEAD, FL 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891353983 2019-06-03 2022-02-16 9000 SW 137TH AVE STE 220, MIAMI, FL, 331861436, US 9000 SW 137TH AVE STE 220, MIAMI, FL, 331861436, US

Contacts

Phone +1 786-238-7717
Fax 7865362288

Authorized person

Name JUAN CARLOS BUENO RODRIGUEZ
Role OWNER
Phone 7862387717

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Agent

Name Role Address
KENIEL PENA Agent 10818 SW 240TH ST, HOMESTEAD, FL 33032

President

Name Role Address
PENA, KENIEL President 10818 SW 240TH ST, HOMESTEAD, FL 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042423 DIVENTI BELLA MEDSPA ACTIVE 2022-04-04 2027-12-31 No data 9000 SW 137TH AVE UNIT 220, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 10818 SW 240TH ST, HOMESTEAD, FL 33032 No data
CHANGE OF MAILING ADDRESS 2024-01-11 10818 SW 240TH ST, HOMESTEAD, FL 33032 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 10818 SW 240TH ST, HOMESTEAD, FL 33032 No data
REGISTERED AGENT NAME CHANGED 2022-09-07 KENIEL PENA No data
AMENDMENT 2022-09-07 No data No data
AMENDMENT 2022-05-31 No data No data
AMENDMENT 2020-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-04
Amendment 2022-09-07
Amendment 2022-05-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
Amendment 2020-08-25
ANNUAL REPORT 2020-05-25
Domestic Profit 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9825658406 2021-02-17 0455 PPP 9000 SW 137th Ave, Miami, FL, 33186-1411
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42250
Loan Approval Amount (current) 42250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33186-1411
Project Congressional District FL-28
Number of Employees 8
NAICS code 621112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42464.77
Forgiveness Paid Date 2021-09-07

Date of last update: 16 Feb 2025

Sources: Florida Department of State