Search icon

URBANO ANESTHESIA, LLC - Florida Company Profile

Company Details

Entity Name: URBANO ANESTHESIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBANO ANESTHESIA, 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: 28 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L05000114876
FEI/EIN Number 203876295

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

Address: 8330 SW 55th Court, Davie, FL, 33328, US
Mail Address: 8330 SW 55th Court, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBANO ALEJANDRA Managing Member 8330 SW 55th Court, Davie, FL, 33328
URBANO ALEJANDRA Agent 8330 SW 55th Court, Davie, FL, 33328

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-11-14 URBANO, ALEJANDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 8330 SW 55th Court, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2018-03-22 8330 SW 55th Court, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 8330 SW 55th Court, Davie, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9313487305 2020-05-01 0455 PPP 8330 SW 55TH CT, DAVIE, FL, 33328-5209
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3311
Loan Approval Amount (current) 3311
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33328-5209
Project Congressional District FL-25
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2758308708 2021-03-30 0455 PPS 8330 SW 55th Ct, Davie, FL, 33328-5209
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2393
Loan Approval Amount (current) 2393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-5209
Project Congressional District FL-25
Number of Employees 1
NAICS code 621999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2424.27
Forgiveness Paid Date 2022-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State