Search icon

SUPERIOR MEDICAL STAFFING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SUPERIOR MEDICAL STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR MEDICAL STAFFING, 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: 02 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: L03000024104
FEI/EIN Number 753122834

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

Address: 4111 Metric Drive, Winter Park, FL, 32792, US
Mail Address: 2003 Lake Howell Lane, MAITLAND, FL, 32751, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUPERIOR MEDICAL STAFFING, LLC, ALABAMA 001-098-630 ALABAMA
Headquarter of SUPERIOR MEDICAL STAFFING, LLC, CONNECTICUT 3084914 CONNECTICUT

Key Officers & Management

Name Role Address
DAVIERO ANTHONY Manager 4111 Metric Drive, WINTER PARK, FL, 32792
DAVIERO ANTHONY Agent 4111 Metric Drive, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-21 4111 Metric Drive, Suite 4, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 4111 Metric Drive, Suite 1, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 4111 Metric Drive, Suite 4, Winter Park, FL 32792 -
REINSTATEMENT 2012-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-01 DAVIERO, ANTHONY -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6391948005 2020-06-30 0491 PPP 4111 METRIC DR, WINTER PARK, FL, 32792-6818
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1496600
Loan Approval Amount (current) 1496600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90226
Servicing Lender Name MidFirst Bank
Servicing Lender Address 501 NW Grand Blvd, OKLAHOMA CITY, OK, 73118-6037
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address WINTER PARK, ORANGE, FL, 32792-6818
Project Congressional District FL-10
Number of Employees 100
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 90226
Originating Lender Name MidFirst Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1510443.55
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State