Search icon

THE MIAMI ASC, L.P. - Florida Company Profile

Company Details

Entity Name: THE MIAMI ASC, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 27 Apr 1995 (30 years ago)
Last Event: LTD DROPPING DBA
Event Date Filed: 01 Sep 2011 (14 years ago)
Document Number: B95000000151
FEI/EIN Number 621600424

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

Address: 5101 SW 8th Street, Miami, FL, 33134, US
Mail Address: 5101 SW 8th Street, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: TENNESSEE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99062900009 THE ENDOSCOPY CENTER ACTIVE 1999-03-03 2029-12-31 - 5101 SW 8TH STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5101 SW 8th Street, Ste 100, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-28 5101 SW 8th Street, Ste 100, Miami, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1201 Hays Street, Tallahassee, FL 32301 -
LTD DROPPING DBA 2011-09-01 THE MIAMI ASC, L.P. -
LP AMENDMENT 2011-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7100707209 2020-04-28 0455 PPP 5101 SW 8TH ST, MIAMI, FL, 33134
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269600
Loan Approval Amount (current) 269600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 33134-1000
Project Congressional District FL-27
Number of Employees 29
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 272820.43
Forgiveness Paid Date 2021-07-15
4064678501 2021-02-25 0455 PPS 5101 SW 8th St, Coral Gables, FL, 33134-2442
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267200
Loan Approval Amount (current) 267200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-2442
Project Congressional District FL-27
Number of Employees 35
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 270157.5
Forgiveness Paid Date 2022-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State