Search icon

CHILDREN'S MEDICAL CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHILDREN'S MEDICAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 1998 (27 years ago)
Document Number: P98000058519
FEI/EIN Number 650846699
Address: 700 NW 183RD STREET, NORTH MIAMI, FL, 33169, US
Mail Address: 700 NW 183RD STREET, NORTH MIAMI, FL, 33169, US
ZIP code: 33169
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QURESHI ZAFAR M President 700 NW 183RD STREET, NORTH MIAMI, FL, 33169
QURESHI ZAFAR M Agent 700 NW 183RD STREET, NORTH MIAMI, FL, 33169

National Provider Identifier

NPI Number:
1003189432

Authorized Person:

Name:
ZAFAR I QURESHI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
650846699
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 700 NW 183RD STREET, NORTH MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-10-14 700 NW 183RD STREET, NORTH MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 700 NW 183RD STREET, NORTH MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 1999-02-24 QURESHI, ZAFAR MD -
AMENDMENT 1998-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-19

USAspending Awards / Financial Assistance

Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-37000.00
Total Face Value Of Loan:
624000.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1307800.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$66,359
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,359
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,902.6
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $66,359

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State