Search icon

PROMEDICAL PLAN PHC, INC. - Florida Company Profile

Company Details

Entity Name: PROMEDICAL PLAN PHC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMEDICAL PLAN PHC, 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: 17 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2007 (18 years ago)
Document Number: P98000104814
FEI/EIN Number 650888541

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

Address: 3001 NW 49TH AVE, SUITE 204, LAUDERDALE LAKES, FL, 33313, US
Mail Address: 3001 NW 49TH AVE, SUITE 204, LAUDERDALE LAKES, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLOSIN JOSE A President 3001 NW 49TH AVE, LAUDERDALE LAKES, FL, 33313
VOLOSIN JOSE A Director 3001 NW 49TH AVE, LAUDERDALE LAKES, FL, 33313
CASANOVA RENE Manager 3001 NW 49TH AVE, LAUDERDALE LAKES, FL, 33313
CASANOVA RENE Director 3001 NW 49TH AVE, LAUDERDALE LAKES, FL, 33313
VOLOSIN JOSE A Agent 3001 NW 49TH AVE, LAUDERDALE LAKES, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09064900304 PROMED BLUE DIAMOND EXPIRED 2009-03-05 2014-12-31 - 2300 NOTH COMMERCE PARKWAY, SUITE 302, WESTON, FL, 33326
G09027900512 PROMED DIAMOND EXPIRED 2009-01-27 2014-12-31 - 2300 N. COMMERCE PARKWAY, SUITE 302, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 VOLOSIN, JOSE A -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 3001 NW 49TH AVE, SUITE 204, LAUDERDALE LAKES, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 3001 NW 49TH AVE, SUITE 204, LAUDERDALE LAKES, FL 33313 -
CHANGE OF MAILING ADDRESS 2022-04-06 3001 NW 49TH AVE, SUITE 204, LAUDERDALE LAKES, FL 33313 -
AMENDMENT 2007-04-23 - -
NAME CHANGE AMENDMENT 2006-02-22 PROMEDICAL PLAN PHC, INC. -
AMENDMENT 2004-12-01 - -
AMENDMENT 2004-10-22 - -
AMENDMENT 2003-10-21 - -
NAME CHANGE AMENDMENT 2000-10-30 PROFAMILY PLAN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7115387702 2020-05-01 0455 PPP 400 SAWGRASS CORPORATE PKWY STE 200, SUNRISE, FL, 33325-6271
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37191
Loan Approval Amount (current) 37191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUNRISE, BROWARD, FL, 33325-6271
Project Congressional District FL-20
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37478.34
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State