Search icon

URGENT CARE PHYSICIANS OF SOUTH FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: URGENT CARE PHYSICIANS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2007 (18 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 19 Apr 2007 (18 years ago)
Document Number: L07000030690
FEI/EIN Number 208709234
Address: 6200 Sunset Dr, Suite 302, South MIAMI, FL, 33143, US
Mail Address: 6200 Sunset Dr, Suite 302, South MIAMI, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATEMAN DAVID R Manager 9130 S Dadeland Blvd, MIAMI, FL, 33156
NATEMAN DAVID R Agent 6200 Sunset Dr, South MIAMI, FL, 33143

Form 5500 Series

Employer Identification Number (EIN):
208709234
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 6200 Sunset Dr, Suite 302, South MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-02-12 6200 Sunset Dr, Suite 302, South MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 6200 Sunset Dr, Suite 302, South MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2008-03-12 NATEMAN, DAVID R -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2007-04-19 URGENT CARE PHYSICIANS OF SOUTH FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$85,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,425
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $63,750
Utilities: $21,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State