Search icon

UROLOGICAL CONSULTANTS OF FLORIDA, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UROLOGICAL CONSULTANTS OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (3 years ago)
Document Number: F10893
FEI/EIN Number 592042716
Address: 12411 Biscayne Blvd, North Miami, FL, 33181, US
Mail Address: 12411 Biscayne Blvd, North Miami, FL, 33181, US
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robbins David President 12411 Biscayne Boulevard, North Miami, FL, 33181
Robbins David Director 12411 Biscayne Boulevard, North Miami, FL, 33181
ROBBINS DAVID Vice President 12411 Biscayne Blvd, North Miami, FL, 33181
ROBBINS DAVID Director 12411 Biscayne Blvd, North Miami, FL, 33181
Urological Consultants of Florida Agent 12411 Biscayne Blvd, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-28 Urological Consultants of Florida -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-02-20 12411 Biscayne Blvd, North Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 12411 Biscayne Blvd, North Miami, FL 33181 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-23 3864 SHERIDAN ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141100.00
Total Face Value Of Loan:
141100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141100.00
Total Face Value Of Loan:
141100.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$141,100
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,777.52
Servicing Lender:
Grove Bank & Trust
Use of Proceeds:
Payroll: $141,100
Jobs Reported:
13
Initial Approval Amount:
$140,069
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,069
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,886.01
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $140,069

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State