Search icon

HEALTHLINK-TMG, LLC.

Company Details

Entity Name: HEALTHLINK-TMG, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2011 (13 years ago)
Document Number: L07000042560
FEI/EIN Number 208892418
Address: 1601 N. Palm Avenue, Suite 214, Pembroke Pines, FL, 33026, US
Mail Address: 1601 N. Palm Avenue, Suite 214, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESEARCH PHYSICIANS NETWORK ALLIANCE 401(K) PROFIT SHARING PLAN 2017 208892418 2018-10-15 HEALTHLINK-TMG, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 446190
Sponsor’s telephone number 3057630891
Plan sponsor’s address 1601 N. PALM AVE., SUITE 214, PEMBROKE PINES, FL, 33026
RESEARCH PHYSICIANS NETWORK ALLIANCE 401(K) PROFIT SHARING PLAN 2016 208892418 2018-01-31 HEALTHLINK-TMG, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 446190
Sponsor’s telephone number 3057630891
Plan sponsor’s address 1601 N. PALM AVE., SUITE 214, PEMBROKE PINES, FL, 33026

Agent

Name Role Address
Marquez Eric Agent 550 BILTMORE WAY, CORAL GABLES, FL, 33134

Manager

Name Role Address
Marquez Eric Manager 1601 N. Palm Avenue, Pembroke Pines, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08032900220 RESEARCH PHYSICIANS NETWORK ALLIANCE EXPIRED 2008-02-01 2013-12-31 No data 110 NE 128TH TERRACE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 550 BILTMORE WAY, SUITE 209, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2019-05-20 Marquez , Eric No data
CHANGE OF MAILING ADDRESS 2014-01-19 1601 N. Palm Avenue, Suite 214, Pembroke Pines, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-19 1601 N. Palm Avenue, Suite 214, Pembroke Pines, FL 33026 No data
REINSTATEMENT 2011-08-31 No data No data
PENDING REINSTATEMENT 2011-08-31 No data No data
PENDING REINSTATEMENT 2011-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994998503 2021-03-08 0455 PPP 1601 N Palm Ave, Pembroke Pines, FL, 33026-3200
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91370
Loan Approval Amount (current) 91370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-3200
Project Congressional District FL-25
Number of Employees 10
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91803.07
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State