Search icon

HEALTH MEDICAL EQUIPMENT, INC.

Company Details

Entity Name: HEALTH MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Feb 1993 (32 years ago)
Document Number: P93000015716
FEI/EIN Number 65-0393005
Address: 2694 SW 87TH AVE, MIAMI, FL 33165
Mail Address: 2694 SW 87TH AVE, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104804830 2006-01-03 2007-11-02 2694 SW 87TH AVE, MIAMI, FL, 331652000, US 2694 SW 87TH AVE, MIAMI, FL, 331652000, US

Contacts

Phone +1 305-223-7222
Fax 3052236122

Authorized person

Name MRS. IVONNE GONZALEZ
Role PRESIDENT
Phone 3052237222

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes
Taxonomy Code 332BC3200X - Customized Equipment (DME)
Is Primary No
Taxonomy Code 332BN1400X - Nursing Facility Supplies (DME)
Is Primary No
Taxonomy Code 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
License Number 642
State FL
Is Primary No
Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 642
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 950293900
State FL
Issuer BLUE CROSS BLUE SHIELD
Number R7560
State FL

Agent

Name Role Address
UGARTE, MIGDALIA Agent 2694 SW 87TH AVE, MIAMI, FL 33165

President

Name Role Address
UGARTE, MIGDALIA President 2694 SW 87TH AVE, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-13 UGARTE, MIGDALIA No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2694 SW 87TH AVE, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-19 2694 SW 87TH AVE, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2000-04-19 2694 SW 87TH AVE, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-05-13
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3636937306 2020-04-29 0455 PPP 2694 SW 87TH AVE, MIAMI, FL, 33165-2000
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11365
Loan Approval Amount (current) 11365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33165-2000
Project Congressional District FL-27
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11490.79
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State