Search icon

URGENT CARE U.S.A., LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: URGENT CARE U.S.A., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URGENT CARE U.S.A., 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: 17 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2014 (11 years ago)
Document Number: L05000060285
FEI/EIN Number 651265213

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

Address: 413 N ALEXANDER STREET, PLANT CITY, FL, 33563
Mail Address: 413 N Alexander St, Plant City, FL, 33563, US
ZIP code: 33563
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUDHRY SHAFIQ Manager 413 N. ALEXANDER STREET, PLANT CITY, FL, 33563
Chaudhry Sultan Agent 210 N. Alexander St, PLANT CITY, FL, 33563

National Provider Identifier

NPI Number:
1093722761

Authorized Person:

Name:
MR. MICHAEL SALVATO
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8136812611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 210 N. Alexander St, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2016-04-21 Chaudhry, Sultan -
LC AMENDMENT 2014-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 413 N ALEXANDER STREET, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2011-01-04 413 N ALEXANDER STREET, PLANT CITY, FL 33563 -
REINSTATEMENT 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
234742.00
Total Face Value Of Loan:
234742.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$234,742
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,742
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$237,122.02
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $234,742
Jobs Reported:
15
Initial Approval Amount:
$220,313
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,313
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,093.86
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $220,310
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State