Search icon

FERTILITY & IVF CENTER OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: FERTILITY & IVF CENTER OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERTILITY & IVF CENTER OF MIAMI, 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: 11 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 1997 (27 years ago)
Document Number: S24432
FEI/EIN Number 650236322

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

Address: 8950 NO. KENDALL DR., STE. 103, MIAMI, FL, 33176
Mail Address: 8950 NO. KENDALL DR., STE. 103, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881881241 2007-10-01 2007-10-01 8950 N KENDALL DR, STE 103, MIAMI, FL, 331762197, US 8950 N KENDALL DR, STE 103, MIAMI, FL, 331762197, US

Contacts

Phone +1 305-596-4013
Fax 3055964557

Authorized person

Name MICHAEL HARRIS JACOBS
Role MEDICAL DIRECTOR
Phone 3055964013

Taxonomy

Taxonomy Code 174400000X - Specialist
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number 00518
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERTILITY & IVF CENTER OF MIAMI GHT BENEFIT PLAN 2023 650236322 2024-01-30 FERTILITY & IVF CENTER OF MIAMI 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 621410
Sponsor’s telephone number 3055964013
Plan sponsor’s address 8950 N KENDALL DR, STE 103, MIAMI, FL, 331762131

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
FERTILITY & IVF CENTER OF MIAMI GHT BENEFIT PLAN 2023 650236322 2025-01-30 FERTILITY & IVF CENTER OF MIAMI 24
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 621410
Sponsor’s telephone number 3055964013
Plan sponsor’s address 8950 N KENDALL DR, STE 103, MIAMI, FL, 331762131

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AKERMAN FERNANDO M President 8950 N KENDALL DR #103, MIAMI, FL, 33176
AMADO MARIA ELENA Agent 8950 NO. KENDALL DR., MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151370 FERTILITY CENTER OF MIAMI ACTIVE 2021-11-11 2026-12-31 - 8950 NO. KENDALL DR., STE. 103, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1998-03-10 AMADO, MARIA ELENA -
REGISTERED AGENT ADDRESS CHANGED 1998-03-10 8950 NO. KENDALL DR., STE. 103, MIAMI, FL 33176 -
REINSTATEMENT 1997-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-09 8950 NO. KENDALL DR., STE. 103, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1992-07-09 8950 NO. KENDALL DR., STE. 103, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1988748407 2021-02-03 0455 PPS 8950 N Kendall Dr Ste 103, Miami, FL, 33176-2131
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443678
Loan Approval Amount (current) 443678
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 Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-2131
Project Congressional District FL-27
Number of Employees 39
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 446206.36
Forgiveness Paid Date 2021-09-01
5669177701 2020-05-01 0455 PPP 8950 N KENDALL DR STE 103, MIAMI, FL, 33176-2131
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480613
Loan Approval Amount (current) 480613
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 MIAMI, MIAMI-DADE, FL, 33176-2131
Project Congressional District FL-27
Number of Employees 40
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 483720.53
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State