Search icon

ADVANCE HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCE HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE HEALTH 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: 08 Feb 1993 (32 years ago)
Document Number: P93000009379
FEI/EIN Number 650387591

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

Address: 11900 W. DIXIE HIGHWAY, MIAMI, FL, 33161, US
Mail Address: 11900 W. DIXIE HIGHWAY, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRIBAR JORGE Director 11900 W. DIXIE HWY, MIAMI, FL, 33161
IRIBAR JORGE President 11900 W. DIXIE HWY, MIAMI, FL, 33161
COFINO PEDRO A Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-03-30 11900 W. DIXIE HIGHWAY, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2000-03-30 11900 W. DIXIE HIGHWAY, MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9525027200 2020-04-28 0455 PPP 11900 WEST DIXIE HWY, MIAMI, FL, 33161-6110
Loan Status Date 2020-05-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount -
Franchise Name -
Lender Location ID 17158
Servicing Lender Name Bradesco Bank
Servicing Lender Address 169 Miracle Mile, R-10, CORAL GABLES, FL, 33134-5412
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33161-6110
Project Congressional District FL-24
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17158
Originating Lender Name Bradesco Bank
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50756.71
Forgiveness Paid Date 2020-10-29
1425908305 2021-01-17 0455 PPS 11900 W Dixie Hwy, Miami, FL, 33161-6110
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35832
Loan Approval Amount (current) 35832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17158
Servicing Lender Name Bradesco Bank
Servicing Lender Address 169 Miracle Mile, R-10, CORAL GABLES, FL, 33134-5412
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-6110
Project Congressional District FL-24
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17158
Originating Lender Name Bradesco Bank
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36005.19
Forgiveness Paid Date 2021-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State