Search icon

LUIS J. VICTORES GASTROENTEROLOGY, LLC - Florida Company Profile

Company Details

Entity Name: LUIS J. VICTORES GASTROENTEROLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS J. VICTORES GASTROENTEROLOGY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2002 (22 years ago)
Document Number: L00000007978
FEI/EIN Number 651032927

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

Address: 315 WEST 49 STREET, A, HIALEAH, FL, 33012
Mail Address: 315 WEST 49 STREET, A, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTORES LUIS J Manager 315 WEST 49 STREET, HIALEAH, FL, 33012
VICTORES LUIS J Agent 315 WEST 49 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 315 WEST 49 STREET, A, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2005-02-15 315 WEST 49 STREET, A, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-15 315 WEST 49 STREET, A, HIALEAH, FL 33012 -
REINSTATEMENT 2002-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9881498302 2021-01-31 0455 PPS 315 W 49th St Ste A, Hialeah, FL, 33012-3715
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33395
Loan Approval Amount (current) 33395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-3715
Project Congressional District FL-26
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33832.85
Forgiveness Paid Date 2022-06-03
7975317104 2020-04-14 0455 PPP 315 W 49 ST UNIT A, HIALEAH, FL, 33012
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33684
Loan Approval Amount (current) 33684
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34046.1
Forgiveness Paid Date 2021-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State