Search icon

ATLANTIC PEDIATRIC PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC PEDIATRIC PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC PEDIATRIC PARTNERS, 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: 14 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2011 (14 years ago)
Document Number: L08000096881
FEI/EIN Number 263549264

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

Address: 7800 SW 87TH AVENUE, MIAMI, FL, 33173, US
Mail Address: 7800 SW 87TH AVENUE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295383420 2019-08-30 2020-01-16 7800 SW 87TH AVE STE C350, MIAMI, FL, 331733570, US 5901 SW 74TH ST STE 308, SOUTH MIAMI, FL, 331435163, US

Contacts

Phone +1 954-731-9676
Fax 9547319747
Phone +1 305-665-5808
Fax 3056656761

Authorized person

Name MANNY ZAMORA
Role CFO
Phone 9547319676

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC PEDIATRIC PARTNERS LLC 401K PLAN 2017 263549264 2018-10-12 ATLANTIC PEDIATRIC PARTNERS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9547319676
Plan sponsor’s address 7800 SW 87TH AVENUE SUITE C350, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing PAUL GOLDBERG
Valid signature Filed with authorized/valid electronic signature
ATLANTIC PEDIATRIC PARTNERS LLC 401(K) PLAN 2012 263549264 2013-08-01 ATLANTIC PEDIATRIC PARTNERS LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9547319676
Plan sponsor’s address 5310 NW 33RD AVENUE, FT. LAUDERDALE, FL, 333096376

Signature of

Role Plan administrator
Date 2013-08-01
Name of individual signing PAUL GOLDBERG
Valid signature Filed with authorized/valid electronic signature
ATLANTIC PEDIATRIC PARTNERS LLC 401(K) PLAN 2011 263549264 2012-10-11 ATLANTIC PEDIATRIC PARTNERS LLC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9547319676
Plan sponsor’s address 5310 NW 33RD AVENUE, FT. LAUDERDALE, FL, 333096376

Plan administrator’s name and address

Administrator’s EIN 263549264
Plan administrator’s name ATLANTIC PEDIATRIC PARTNERS LLC
Plan administrator’s address 5310 NW 33RD AVENUE, FT. LAUDERDALE, FL, 333096376
Administrator’s telephone number 9547319676

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing PAUL GOLDBERG
Valid signature Filed with authorized/valid electronic signature
ATLANTIC PEDIATRIC PARTNERS LLC 401(K) PLAN 2010 263549264 2011-07-07 ATLANTIC PEDIATRIC PARTNERS LLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9547319676
Plan sponsor’s address 5310 NW 33RD AVENUE, FT. LAUDERDALE, FL, 333096376

Plan administrator’s name and address

Administrator’s EIN 263549264
Plan administrator’s name ATLANTIC PEDIATRIC PARTNERS LLC
Plan administrator’s address 5310 NW 33RD AVENUE, FT. LAUDERDALE, FL, 333096376
Administrator’s telephone number 9547319676

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing PAUL GOLDBERG
Valid signature Filed with authorized/valid electronic signature
ATLANTIC PEDIATRIC PARTNERS LLC 401(K) PLAN 2009 263549264 2010-10-11 ATLANTIC PEDIATRIC PARTNERS LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9547319676
Plan sponsor’s address 5310 NW 33RD AVENUE, FT. LAUDERDALE, FL, 333096376

Plan administrator’s name and address

Administrator’s EIN 263549264
Plan administrator’s name ATLANTIC PEDIATRIC PARTNERS LLC
Plan administrator’s address 5310 NW 33RD AVENUE, FT. LAUDERDALE, FL, 333096376
Administrator’s telephone number 9547319676

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing PAUL GOLDBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOLDBERG PAUL Dr. Chief Executive Officer 11011 SHERIDAN STREET, COOPER CITY, FL, 33026
GARCIA-LINARES MANUEL Agent 396 ALHAMBRA CIRCLE, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007333 SOUTH FLORIDA PEDIATRIC PARTNERS ACTIVE 2016-01-20 2026-12-31 - 7800 SW 87 AVE #C350, MIAMI, FL, 33173
G08316900101 SOUTH FLORIDA PEDIATRIC PARTNERS EXPIRED 2008-11-11 2013-12-31 - 5310 N.W. 33RD AVENUE, SUITE 204, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 GARCIA-LINARES, MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 396 ALHAMBRA CIRCLE, NORTH TOWER, 14TH FLOOR, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 7800 SW 87TH AVENUE, NO. C-350, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2015-04-02 7800 SW 87TH AVENUE, NO. C-350, MIAMI, FL 33173 -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7997157007 2020-04-08 0455 PPP 7800 SW 87TH AVE C-350, MIAMI, FL, 33173-2539
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 868852
Loan Approval Amount (current) 821108.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33173-2539
Project Congressional District FL-27
Number of Employees 88
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 826598.21
Forgiveness Paid Date 2021-02-16
9237108507 2021-03-12 0455 PPS 7800 SW 87th Ave # C350, Miami, FL, 33173-3570
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 687905
Loan Approval Amount (current) 687905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33173-3570
Project Congressional District FL-27
Number of Employees 81
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 693905.06
Forgiveness Paid Date 2022-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State