Search icon

NORTHSIDE CARDIOLOGY, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHSIDE CARDIOLOGY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2005 (21 years ago)
Document Number: L05000005741
FEI/EIN Number 202187647
Address: 129 S PEBBLE BEACH BLVD, SUNCITY CENTER, FL, 33573, US
Mail Address: 17935, cachet isle dr, tampa, FL, 33647, US
ZIP code: 33573
City: Sun City Center
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIK SHAHID S President 17935, tampa, FL, 33647
malik zeeshan meme 17935, tampa, FL, 33647
malik ayesha memb 17935, tampa, FL, 33647
malik shazia s Auth 17935, tampa, FL, 33647
MALIK SHAZIA Agent 17935, tampa, FL, 33647

National Provider Identifier

NPI Number:
1891882007

Authorized Person:

Name:
SHAHID SHAFIQ MALIK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
8136339733

Form 5500 Series

Employer Identification Number (EIN):
202187647
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 129 S PEBBLE BEACH BLVD, SUNCITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2014-03-25 129 S PEBBLE BEACH BLVD, SUNCITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 17935, cachet isle dr, tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2012-03-26 MALIK, SHAZIA -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-24

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
61200.00
Total Face Value Of Loan:
61200.00
Date:
2020-04-16
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:
61200.00
Total Face Value Of Loan:
61200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$61,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,951.17
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $61,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State