Search icon

INNOVATIVE CANCER INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE CANCER INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE CANCER INSTITUTE, 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: 11 Jan 2007 (18 years ago)
Document Number: L07000003789
FEI/EIN Number 208401637

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

Address: 5995 SW 71 STREET, SOUTH MIAMI, FL, 33143, US
Mail Address: 270 VELEROS CRT, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558029041 2021-12-02 2021-12-02 5995 SW 71ST ST STE 1-B, SOUTH MIAMI, FL, 331433531, US 96 W 21ST ST, HIALEAH, FL, 330102614, US

Contacts

Phone +1 305-669-6833
Fax 3056664030

Authorized person

Name MRS. MICHELLE MILAN
Role OFFICE MANAGER
Phone 3056696833

Taxonomy

Taxonomy Code 2085R0001X - Radiation Oncology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
AMENDOLA BEATRIZ M Manager 270 VELEROS CRT, CORAL GABLES, FL, 33143
AMENDOLA MARCO M Manager 270 VELEROS CRT, CORAL GABLES, FL, 33143
GELBER RONALD S Agent 11450 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 5995 SW 71 STREET, STE 1-B, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2010-02-16 GELBER, RONALD SCPA -
CHANGE OF MAILING ADDRESS 2008-02-04 5995 SW 71 STREET, STE 1-B, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-26 11450 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2408957305 2020-04-29 0455 PPP 5995 SW 71ST ST, SOUTH MIAMI, FL, 33143-3531
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271411.1
Loan Approval Amount (current) 271411.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-3531
Project Congressional District FL-27
Number of Employees 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 273894.7
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State