Search icon

DESIGN NEUROSCIENCE CENTER P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DESIGN NEUROSCIENCE CENTER P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGN NEUROSCIENCE CENTER P.L. 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: 22 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2019 (6 years ago)
Document Number: L05000040139
FEI/EIN Number 20-2729472

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

Address: 14400 NW 77th Ct, Miami Lakes, FL, 33016, US
Mail Address: 14400 NW 77th Ct, Miami Lakes, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUSSEF PAMELA Dr. Agent 14400 NW 77th Ct, Miami Lakes, FL, 33016
NEDD KESTER JDr. Chairman 14400 NW 77th Ct, Miami Lakes, FL, 33016
RUBIN BRUCE SDr. Manager 14400 NW 77th Ct, Miami Lakes, FL, 33016
BAEZ OMAR Dr. Manager 14400 NW 77th Ct, Miami Lakes, FL, 33016
SONTY SREEPADMA Dr. Manager 14400 NW 77th Ct, Miami Lakes, FL, 33016
YOUSSEF PAMELA Dr. Manager 14400 NW 77th Ct, Miami Lakes, FL, 33016

National Provider Identifier

NPI Number:
1548270101
Certification Date:
2024-05-06

Authorized Person:

Name:
DR. KESTER J. NEDD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207T00000X - Neurological Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
3056535513

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 14400 NW 77th Ct, Ste 306, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-04-24 14400 NW 77th Ct, Ste 306, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 14400 NW 77th Ct, Ste 306, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-11-17 YOUSSEF, PAMELA, Dr. -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-11-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-13

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
306700.00
Total Face Value Of Loan:
306700.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$282,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$286,725.89
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $183,625
Utilities: $0
Mortgage Interest: $0
Rent: $56,500
Healthcare: $42375
Debt Interest: $0
Jobs Reported:
21
Initial Approval Amount:
$306,700
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$306,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$308,565.41
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $306,694
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State