Search icon

SOUTH FLORIDA ONCOLOGY AND HEMATOLOGY CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA ONCOLOGY AND HEMATOLOGY CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA ONCOLOGY AND HEMATOLOGY CONSULTANTS, 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: 21 Dec 2005 (19 years ago)
Document Number: L05000121397
FEI/EIN Number 650577436

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

Mail Address: 7351 W. OAKLAND PK. BLVD., SUITE 106, LAUDERHILL, FL, 33319
Address: 7351 W. OAKLAND PK. BLVD., STE. 106, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952075640 2021-08-05 2021-08-05 7351 W OAKLAND PARK BLVD STE 106, TAMARAC, FL, 333197107, US 8200 W SUNRISE BLVD BLDG C, PLANTATION, FL, 333225426, US

Contacts

Phone +1 954-749-6951
Fax 9545782783
Phone +1 954-370-8585
Fax 9543701585

Authorized person

Name MICHELE OLEARY
Role EXECUTIVE DIRECTOR
Phone 9547496951

Taxonomy

Taxonomy Code 207RH0003X - Hematology & Oncology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
MELO JOSE M Managing Member 8200 W. Sunrise Blvd.,, Plantation, FL, 33322
SCHNEIDER ANDREW M Managing Member 7301 N University Drive, Ste. 105, Tamarac, FL, 33321
TACHE' JASON E Managing Member 8200 W. Sunrise Blvd.,, Plantation, FL, 33322
Amin Harshad V Managing Member 8200 W. Sunrise Blvd.,, Plantation, FL, 33322
Gandhi Chintan CMD Managing Member 7301 N. University Dr.,STE. 105, Tamarac, FL, 33321
SCHNEIDER ANDREW M Agent 7351 W. OAKLAND PK. BLVD., STE. 106, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 7351 W. OAKLAND PK. BLVD., STE. 106, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2012-03-26 7351 W. OAKLAND PK. BLVD., STE. 106, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2011-12-01 7351 W. OAKLAND PK. BLVD., STE. 106, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2011-03-15 SCHNEIDER, ANDREW MM.D. -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3760747109 2020-04-12 0455 PPP 7351 W. Oakland Park Blvd . Ste. 106, FORT LAUDERDALE, FL, 33319-7107
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390345
Loan Approval Amount (current) 390345
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 FORT LAUDERDALE, BROWARD, FL, 33319-7107
Project Congressional District FL-20
Number of Employees 31
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 393360.82
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State