Search icon

SURGERY CENTER OF KEY WEST, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURGERY CENTER OF KEY WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2013 (12 years ago)
Document Number: L06000106017
FEI/EIN Number 205854803
Address: 931 TOPPINO DRIVE, KEY WEST, FL, 33040
Mail Address: 931 TOPPINO DRIVE, KEY WEST, FL, 33040
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURER PAUL Managing Member 3708 N. ROOSEVELT BLVD., KEY WEST, FL, 33040
LARRAURI JUAN Managing Member 3136 NORTHSIDE DR. SUITE 1, KEY WEST, FL, 33040
SMITH RHODA Managing Member 3136 NORTHSIDE DR. SUITE 1, KEY WEST, FL, 33040
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Central Index Key

CIK number:
0001392330
Phone:
305-293-1801

Latest Filings

Form type:
D
File number:
021-246079
Filing date:
2015-08-19
File:
Form type:
REGDEX
File number:
021-100874
Filing date:
2007-02-28
File:

National Provider Identifier

NPI Number:
1275719981
Certification Date:
2024-07-08

Authorized Person:

Name:
KRISTINA MUSIC
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2021-01-24 FILE FLORIDA CO. -
REINSTATEMENT 2013-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 931 TOPPINO DRIVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-02-02 931 TOPPINO DRIVE, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
240500.00
Total Face Value Of Loan:
240500.00
Date:
2020-04-14
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:
240500.00
Total Face Value Of Loan:
240500.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$240,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$243,259.07
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $240,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State