Search icon

MIAMI VEIN CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI VEIN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI VEIN CENTER, 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: 28 Aug 2002 (23 years ago)
Document Number: L02000022215
FEI/EIN Number 161624374

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

Address: 1501 S Miami Ave # 102, MIAMI, FL, 33129, US
Mail Address: 1501 S. MIami Ave, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386947265 2010-12-14 2010-12-16 PO BOX 491365, MIAMI, FL, 331497365, US 1501 S MIAMI AVE, MIAMI, FL, 331291102, US

Contacts

Phone +1 305-854-1555
Fax 7865412101

Authorized person

Name JOSE I ALMEIDA
Role PRESIDENT
Phone 3058541555

Taxonomy

Taxonomy Code 202K00000X - Phlebology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
ALMEIDA JOSE I Manager 1501 S MIAMI AVE, MIAMI, FL, 33129
ALMEIDA JOSE Agent 1501 S MIAMI AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000113994 MIAMI SKIN SPA ACTIVE 2023-09-15 2028-12-31 - 1501 SOUTH MIAMI AVE, MIAMI, FL, 33129
G22000085799 MIDTOWN BODY ACTIVE 2022-07-20 2027-12-31 - 3430 N MIAMI AVE, MIAMI, FL, 33127
G19000135418 MIAMI VEIN CENTER EXPIRED 2019-12-23 2024-12-31 - 1501 S MIAMI AVE, MIAMI, FL, 33129
G18000038765 ENLIGHTEN MIAMI EXPIRED 2018-03-23 2023-12-31 - 1501, MIAMI, FL, 33129
G18000035892 LIVELY LEGS 4 ME EXPIRED 2018-03-16 2023-12-31 - 1501 S MIAMI AVE, MIAMI, FL, 33129
G10000113711 MIAMI VEIN CENTER EXPIRED 2010-12-13 2015-12-31 - 1501 S MIAMI AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 1501 S Miami Ave # 102, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2017-03-27 1501 S Miami Ave # 102, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 1501 S MIAMI AVE, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2008-05-05 ALMEIDA, JOSE -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8929398803 2021-04-23 0455 PPP 1501 South Miami Avenuenull 1501 South Miami Avenuenull, Miami, FL, 33129
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129
Project Congressional District FL-27
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63326.22
Forgiveness Paid Date 2021-11-05

Date of last update: 02 May 2025

Sources: Florida Department of State