Search icon

HEALTHY MINDS MEDICAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: HEALTHY MINDS MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY MINDS MEDICAL CENTER INC. 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: 09 Jan 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: P20000001893
FEI/EIN Number 84-4250394

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

Address: 2500 NW 79 AVE SUITE 227, DORAL, FL, 33122
Mail Address: 2500 NW 79 AVE SUITE 227, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609406917 2020-01-26 2023-09-01 2500 NW 79TH AVE STE 227, MIAMI, FL, 331221085, US 2500 NW 79TH AVE STE 227, MIAMI, FL, 331221085, US

Contacts

Phone +1 305-469-5668
Phone +1 305-456-9396

Authorized person

Name ALINA ALFONSO
Role PRESIDENT
Phone 3057333225

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
ALFONSO ALINA President 2500 NW 79 AVE SUITE 227, DORAL, FL, 33122
ALFONSO ALINA Agent 2500 NW 79 AVE SUITE 227, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 2500 NW 79 AVE SUITE 227, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-07-27 2500 NW 79 AVE SUITE 227, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-27 2500 NW 79 AVE SUITE 227, DORAL, FL 33122 -

Court Cases

Title Case Number Docket Date Status
HEALTHY MINDS MEDICAL CENTER INC., VS STATE OF FLORIDA AGENCY FOR HEALTH CARE ADMINISTRATION, 3D2022-1926 2022-11-09 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
MPI CASE NO.: 2022-0021784

Parties

Name HEALTHY MINDS MEDICAL CENTER INC.
Role Appellant
Status Active
Representations Marie E. Taylor, Amy M. Kiser
Name Kimberly R. Smoak
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Eleanor H. Sills, Tracy Lee Cooper George

Docket Entries

Docket Date 2022-11-10
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HEALTHY MINDS MEDICAL CENTER INC.
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/19/2023
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the State of Florida, Agency for Health Care Administration, is hereby dismissed.
Docket Date 2023-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HEALTHY MINDS MEDICAL CENTER INC.
Docket Date 2023-07-06
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Health Care Administration
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellant's Unopposed Motion for Extension of Time
On Behalf Of HEALTHY MINDS MEDICAL CENTER INC.
Docket Date 2023-04-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF COUNSEL
On Behalf Of Agency for Health Care Administration
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of HEALTHY MINDS MEDICAL CENTER INC.
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 03/20/2023
Docket Date 2022-12-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Richard J. Shoop
Docket Date 2022-11-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of HEALTHY MINDS MEDICAL CENTER INC.
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Health Care Administration
Docket Date 2022-11-14
Type Notice
Subtype Notice
Description Notice ~ AGENCY'S DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES
On Behalf Of Agency for Health Care Administration
Docket Date 2022-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of Agency for Health Care Administration
Docket Date 2022-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED. NOT CERTIFIED.
On Behalf Of HEALTHY MINDS MEDICAL CENTER INC.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-22
Amendment 2020-07-27
Domestic Profit 2020-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613198809 2021-04-13 0455 PPS 2500 NW 79th Ave Ste 227, Doral, FL, 33122-1085
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94245
Loan Approval Amount (current) 94245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-1085
Project Congressional District FL-26
Number of Employees 6
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95093.2
Forgiveness Paid Date 2022-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State