Search icon

SOUTH MEDICAL CENTER GROUP CORP.

Company Details

Entity Name: SOUTH MEDICAL CENTER GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Dec 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: P19000092727
FEI/EIN Number 84-3980939
Address: 12485 SW 137 AVE SUITE 204, MIAMI, FL 33186
Mail Address: 12485 SW 137 AVE SUITE 204, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740814458 2020-03-03 2021-12-20 12485 SW 137TH AVE STE 204, MIAMI, FL, 331864217, US 12485 SW 137TH AVE STE 204, MIAMI, FL, 331864217, US

Contacts

Phone +1 305-614-1266

Authorized person

Name JOSUE ACOSTA
Role PRESIDENT
Phone 9542745566

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
Acosta, Josue Director 12485 SW 137 AVE SUITE 204, MIAMI, FL 33186

President

Name Role Address
Acosta, Josue President 12485 SW 137 AVE SUITE 204, MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137245 SOUTH MEDICAL RESEARCH CENTER ACTIVE 2022-11-03 2027-12-31 No data 12485 SW 137 AVE SUITE 204, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-20 12485 SW 137 AVE SUITE 204, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2021-11-20 12485 SW 137 AVE SUITE 204, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-20 1840 SW 22ND ST, MIAMI, FL 33145 No data
AMENDMENT 2020-02-24 No data No data
AMENDMENT 2020-01-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-11-20
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-08
Amendment 2020-02-24
Amendment 2020-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6813827804 2020-06-02 0455 PPP 2688-2686 W 12 TH AVE HIALEAH, hialeah, FL, 33010
Loan Status Date 2020-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address hialeah, MIAMI-DADE, FL, 33010
Project Congressional District FL-25
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Feb 2025

Sources: Florida Department of State