Search icon

VIGAFRA, PLLC - Florida Company Profile

Company Details

Entity Name: VIGAFRA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIGAFRA, PLLC 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: 08 Nov 2004 (20 years ago)
Document Number: L04000080873
FEI/EIN Number 201862196

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

Address: 2001 Manatee Ave East, Suite 103, BRADENTON, FL, 34208, US
Mail Address: 2001 Manatee Ave East, Suite 103, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316154958 2007-05-16 2022-06-22 2001 MANATEE AVE E STE 103, BRADENTON, FL, 342081620, US 2105 MANATEE AVENUE EAST, BRADENTON, FL, 342081620, US

Contacts

Phone +1 941-803-8395
Fax 9418038158

Authorized person

Name DR. ROBERT J YCAZA
Role PRESIDENT
Phone 9418038395

Taxonomy

Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAL LICENSE
Number ME66839
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIGAFRA PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 201862196 2024-05-06 VIGAFRA PLLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9418038395
Plan sponsor’s address 2001 MANATEE AVE E SUITE 103, BRADENTON, FL, 34208

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
VIGAFRA PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 201862196 2023-04-08 VIGAFRA PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9418038395
Plan sponsor’s address 2001 MANATEE AVE E SUITE 103, BRADENTON, FL, 34208

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
VIGAFRA PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 201862196 2022-06-14 VIGAFRA PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9418038395
Plan sponsor’s address 2001 MANATEE AVE E SUITE 103, BRADENTON, FL, 34208

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
VIGAFRA PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 201862196 2021-06-21 VIGAFRA PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9418038395
Plan sponsor’s address 2001 MANATEE AVE E SUITE 103, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VIGAFRA PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 201862196 2020-06-29 VIGAFRA PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9418038395
Plan sponsor’s address 2105 MANATEE AVE E, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VIGAFRA PLLC 401 K PROFIT SHARING PLAN TRUST 2018 201862196 2019-04-18 VIGAFRA PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9418038395
Plan sponsor’s address 2105 MANATEE AVE E, BRADENTON, FL, 34208

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VIGAFRA PLLC 401 K PROFIT SHARING PLAN TRUST 2017 201862196 2018-05-24 VIGAFRA PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9418038395
Plan sponsor’s address 2105 MANATEE AVE E, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
YCAZA ROBERT J Manager 2001 Manatee Ave East, BRADENTON, FL, 34208
YCAZA ROBERT J Agent 2001 Manatee Ave East, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06312900271 BRADENTON PAIN & WELLNESS CENTER ACTIVE 2006-11-08 2026-12-31 - 2001 MANATEE AVE.E., SUITE 103, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2001 Manatee Ave East, Suite 103, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2020-01-16 2001 Manatee Ave East, Suite 103, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2001 Manatee Ave East, Suite 103, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2011-04-12 YCAZA, ROBERT J -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5374817205 2020-04-27 0455 PPP 2001 MANATEE AVE E Suite 103, BRADENTON, FL, 34208-1640
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102100
Loan Approval Amount (current) 102100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRADENTON, MANATEE, FL, 34208-1640
Project Congressional District FL-16
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102978.34
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State