Search icon

KID CARE PEDIATRICS, P.A. - Florida Company Profile

Company Details

Entity Name: KID CARE PEDIATRICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KID CARE PEDIATRICS, P.A. 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: 06 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2018 (7 years ago)
Document Number: P97000002572
FEI/EIN Number 650717950

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

Address: 5881 NW 151 ST, STE 120, MIAMI LAKES, FL, 33014, US
Mail Address: 5881 NW 151 ST, STE 120, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013116292 2007-07-17 2007-07-17 801A W 48TH ST, HIALEAH, FL, 330123541, US 801A W 48TH ST, HIALEAH, FL, 330123541, US

Contacts

Phone +1 305-821-1600
Fax 3058211632

Authorized person

Name DR. MARIA VICTORIA FERNANDEZ
Role PRESIDENT
Phone 3058211600

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
Is Primary Yes

Key Officers & Management

Name Role Address
FERNANDEZ MARIA V President 5881 NW 151 ST, MIAMI LAKES, FL, 33014
FERNANDEZ MARIA V Secretary 5881 NW 151 ST, MIAMI LAKES, FL, 33014
FERNANDEZ MARIA V Treasurer 5881 NW 151 ST, MIAMI LAKES, FL, 33014
FERNANDEZ MARIA V Director 5881 NW 151 ST, MIAMI LAKES, FL, 33014
FERNANDEZ MARIA V Agent 5881 NW 151 ST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 5881 NW 151 ST, STE 120, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-02-26 5881 NW 151 ST, STE 120, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 5881 NW 151 ST, STE 120, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2018-01-04 - -
REGISTERED AGENT NAME CHANGED 2018-01-04 FERNANDEZ, MARIA VM.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-01-04
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5137137307 2020-04-30 0455 PPP 5881 NW 151ST ST STE 120, MIAMI LAKES, FL, 33014
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12611.95
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State