Search icon

HYDERABAD MEDICAL SERVICES, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HYDERABAD MEDICAL SERVICES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2008 (17 years ago)
Document Number: L08000097600
FEI/EIN Number 263553549
Address: 505 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741, US
Mail Address: 505 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUQEEM MOHAMMED A Managing Member 8100 Gilliam Rd, Apopka, FL, 32703
MUQEEM MOHAMMED A Agent 8100 Gilliam Rd, Apopka, FL, 32703

National Provider Identifier

NPI Number:
1972756112
Certification Date:
2024-12-18

Authorized Person:

Name:
DR. MOHAMMED A MUQEEM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary:
Yes

Contacts:

Fax:
8668900786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093090 HYDE MEDICAL SERVCES ACTIVE 2015-09-10 2030-12-31 - 505 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
G08290900191 HYDE MEDICAL SERVICES EXPIRED 2008-10-16 2013-12-31 - 8706 KENMURE COVE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 8100 Gilliam Rd, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 505 N JOHN YOUNG PKWY, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2020-02-01 505 N JOHN YOUNG PKWY, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
36112.00
Total Face Value Of Loan:
36112.00
Date:
2020-05-21
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:
1389.00
Total Face Value Of Loan:
47500.00
Date:
2020-05-16
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:
10001.00
Total Face Value Of Loan:
47500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,112
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,292.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $36,108
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$36,110
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,464.74
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $37,500
Refinance EIDL: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State