Search icon

PMC WEST OAKLAND PARK, LLC - Florida Company Profile

Company Details

Entity Name: PMC WEST OAKLAND PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMC WEST OAKLAND PARK, 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: 26 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L07000031755
FEI/EIN Number 020814088

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

Mail Address: 5025 collins ave, 2409, MIAMI, FL, 33140, US
Address: 1806 N. Pine Island Road, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679753206 2007-11-12 2008-11-18 8397 W OAKLAND PARK BLVD, SUNRISE, FL, 333517307, US 8397 W OAKLAND PARK BLVD, SUNRISE, FL, 333517307, US

Contacts

Phone +1 954-741-5000
Fax 9547411177

Authorized person

Name MR. SPENCER ANGEL
Role MANAGING MEMBER
Phone 3052551355

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ANGEL SPENCER Agent 11211 SW 152ND STREET, MIAMI, FL, 33157
CYRUS CAPITAL MANAGEMENT, LLC Managing Member -
KEYGAN HOLDINGS, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000049687 PMC OAKLAND PARK ACTIVE 2016-05-17 2027-12-31 - 11211 SW 152ND ST., MIAMI-DADE, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 1806 N. Pine Island Road, Plantation, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1806 N. Pine Island Road, Plantation, FL 33322 -
REGISTERED AGENT NAME CHANGED 2019-10-11 ANGEL, SPENCER -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-05 11211 SW 152ND STREET, MIAMI, FL 33157 -
LC STMNT OF RA/RO CHG 2019-07-05 - -
LC AMENDMENT 2010-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-11
CORLCRACHG 2019-07-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6589337303 2020-04-30 0455 PPP 1806 N. PINE ISLAND ROAD, PLANTATION, FL, 33322
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81355
Loan Approval Amount (current) 81355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33322-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82273.31
Forgiveness Paid Date 2021-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State