Search icon

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

Company Details

Entity Name: UROLOGICAL CONSULTANTS OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UROLOGICAL CONSULTANTS OF FLORIDA, P.A. 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: 01 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: F10893
FEI/EIN Number 592042716

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

Address: 12411 Biscayne Blvd, North Miami, FL, 33181, US
Mail Address: 12411 Biscayne Blvd, North Miami, FL, 33181, US
ZIP code: 33181
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 3864 SHERIDAN ST, HOLLYWOOD, FL, 33021

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6149727309 2020-04-30 0455 PPP 12411 Biscayne Boulevard, North Miami, FL, 33181
Loan Status Date 2020-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141100
Loan Approval Amount (current) 141100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142777.52
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State