Search icon

NCM SOUTH FLORIDA CARE MANAGEMENT INC

Company Details

Entity Name: NCM SOUTH FLORIDA CARE MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Dec 2019 (5 years ago)
Document Number: P19000088894
FEI/EIN Number 84-3936040
Address: 10230 SW 46 St, MIAMI, FL 33165
Mail Address: 10230 SW 46 St, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAIRELYS PEREZ FALCON Agent 10230 SW 46 St, MIAMI, FL 33165

President

Name Role Address
MAIRELYS PEREZ FALCON President 10230 SW 46 St, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 10230 SW 46 St, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2023-01-20 10230 SW 46 St, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 10230 SW 46 St, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-03
Domestic Profit 2019-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9917998106 2020-07-29 0455 PPP 10040 Southwest 127th Avenue, Miami, FL, 33186-2418
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33186-2418
Project Congressional District FL-28
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20179.18
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Feb 2025

Sources: Florida Department of State