Search icon

MIAMI UROLOGIC INSTITUTE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI UROLOGIC INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 1987 (38 years ago)
Document Number: J91042
FEI/EIN Number 650192342
Address: 7051 SW 62ND AVE, MIAMI, FL, 33143, US
Mail Address: 7051 S. W. 62ND AVENUE, MIAMI, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEKRAS JOHN A Director 7750 SW 78TH CT, MIAMI, FL
MEKRAS JOHN A Agent 7051 S W 62ND AVENUE, SOUTH MIAMI, FL, 33143

National Provider Identifier

NPI Number:
1457457699

Authorized Person:

Name:
DR. JOHN ARISTEDES MEKRAS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
3056629123

Form 5500 Series

Employer Identification Number (EIN):
650192342
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-07-29 MEKRAS, JOHN AMD -
REGISTERED AGENT ADDRESS CHANGED 2005-07-29 7051 S W 62ND AVENUE, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 7051 SW 62ND AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1994-04-15 7051 SW 62ND AVE, MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000315682 TERMINATED 1000000268995 MIAMI-DADE 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
53000.00
Total Face Value Of Loan:
53000.00
Date:
2020-04-28
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:
53000.00
Total Face Value Of Loan:
53000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$53,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$53,569.21
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $39,750
Utilities: $13,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State