Search icon

FERTILITY & IVF CENTER OF MIAMI, INC.

Company Details

Entity Name: FERTILITY & IVF CENTER OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 65-0236322
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

Agent

Name Role Address
AMADO, MARIA ELENA Agent 8950 NO. KENDALL DR., STE. 103, MIAMI, FL 33176

President

Name Role Address
AKERMAN, FERNANDO M President 8950 N KENDALL DR #103, 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-10 8950 NO. KENDALL DR., STE. 103, MIAMI, FL 33176 No data
REINSTATEMENT 1997-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-09 8950 NO. KENDALL DR., STE. 103, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 1992-07-09 8950 NO. KENDALL DR., STE. 103, MIAMI, FL 33176 No data

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: 03 Feb 2025

Sources: Florida Department of State