Search icon

THE LOVING CARE CENTER, INC.

Company Details

Entity Name: THE LOVING CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Dec 1994 (30 years ago)
Document Number: P94000087171
FEI/EIN Number 65-0537129
Address: 9210 S.W. 56TH ST., MIAMI, FL 33165
Mail Address: 9210 S.W. 56TH ST., 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
1487016747 2016-03-25 2016-03-25 10301 SW 51ST ST, MIAMI, FL, 331656230, US 10301 SW 51ST ST, MIAMI, FL, 331656230, US

Contacts

Phone +1 305-274-1980

Authorized person

Name MRS. ELSA SALVADOR
Role ADMINISTRATOR
Phone 3053369272

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL8826
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 009834300
State FL

Agent

Name Role Address
GINARTE, GISELLE Agent 9210 S.W. 56TH ST., MIAMI, FL 33165

President

Name Role Address
GINARTE, GISELLE President 9210 S.W. 56TH ST., MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079902 LOVING CARE CENTER INC LL ACTIVE 2021-06-15 2026-12-31 No data 10301 SW 51 ST, MIAMI, FL, FL
G21000079918 LOVING CARE CENTER,INC. LL ACTIVE 2021-06-15 2026-12-31 No data 10301 SW 51 ST, MIAMI, FL, 33165
G21000079929 LOVING CARE CENTER,INC. II ACTIVE 2021-06-15 2026-12-31 No data 10301 SW 51 ST, MIAMI, FL, 33165
G13000014574 LOVING CARE CENTER, THE EXPIRED 2013-02-11 2018-12-31 No data 9210 S.W. 56 STREET, MIAMI, FL, 33165
G13000012810 LOVING CARE CENTER, INC. II EXPIRED 2013-02-06 2018-12-31 No data 10301 S.W. 51 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 GINARTE, GISELLE No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 9210 S.W. 56TH ST., MIAMI, FL 33165 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-09
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8117168101 2020-07-24 0455 PPP 9210 SW 56TH ST, MIAMI, FL, 33165-6527
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9065
Loan Approval Amount (current) 9065
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, 33165-6527
Project Congressional District FL-27
Number of Employees 3
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9151.18
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State