Search icon

PMC JACKSON SOUTH LLC - Florida Company Profile

Company Details

Entity Name: PMC JACKSON SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMC JACKSON SOUTH 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: 09 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L08000085750
FEI/EIN Number 800256494

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

Address: 9380 SW 150th Street, MIAMI, FL, 33176, US
Mail Address: 5025 collins ave, 2409, MIAMI, FL, 33140, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043469232 2008-09-12 2008-09-12 12550 BISCAYNE BLVD STE 500, NORTH MIAMI, FL, 331812544, US 9380 SW 150TH ST STE 100, MIAMI, FL, 331767979, US

Contacts

Phone +1 305-868-7180
Phone +1 305-253-2665

Authorized person

Name MR. SPENCER ANGEL
Role MNG MBR
Phone 3058687180

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
State FL
Is Primary Yes

Other Provider Identifiers

Issuer TAXONOMY
Number 207R00000X
State FL

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000049688 PMC JACKSON SOUTH ACTIVE 2016-05-17 2027-12-31 - 11211 SW 152ND ST., MIAMI-DADE, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 5025 collins ave, 2409, MIAMI, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 5025 collins ave, 2409, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-04-03 9380 SW 150th Street, 100, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 9380 SW 150th Street, 100, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2019-10-11 ANGEL, SPENCER -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-05 11211 SW 152ND STREET, MIAMI, FL 33157 -
LC AMENDMENT 2010-06-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5320607707 2020-05-01 0455 PPP 9380 SW 150TH STREET SUITE 100, MIAMI, FL, 33176
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104482
Loan Approval Amount (current) 104482
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 MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 10
NAICS code 622110
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 105667.08
Forgiveness Paid Date 2021-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State