Search icon

FRANCISCO VILASUSO MD PA LLC - Florida Company Profile

Company Details

Entity Name: FRANCISCO VILASUSO MD PA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FRANCISCO VILASUSO MD PA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000111064
FEI/EIN Number 26-3811158

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

Address: 1801 CORAL WAY, SUITE 425, Miami, FL 33145
Mail Address: 1801 CORAL WAY, SUITE 425, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114163375 2008-12-18 2008-12-18 6280 SW 72ND ST STE 410, SOUTH MIAMI, FL, 331434860, US 6280 SW 72ND ST STE 410, SOUTH MIAMI, FL, 331434860, US

Contacts

Phone +1 305-251-3991
Fax 3052517982

Authorized person

Name DR. FRANCISCO VILASUSO
Role MD
Phone 3052513991

Taxonomy

Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
License Number ME38817
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
VILASUSO, FRANCISCO X Agent 881 Ocean Drive, 21 F, Key Biscayne, FL 33149
VILASUSO, FRANCISCO X Manager 881 Ocean Drive, 21 F Key Biscayne, FL 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 1801 CORAL WAY, SUITE 425, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2017-10-04 1801 CORAL WAY, SUITE 425, Miami, FL 33145 -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-02 881 Ocean Drive, 21 F, Key Biscayne, FL 33149 -
REINSTATEMENT 2016-08-02 - -
REGISTERED AGENT NAME CHANGED 2016-08-02 VILASUSO, FRANCISCO X -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-12 - -

Documents

Name Date
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-08-02
REINSTATEMENT 2012-11-12
REINSTATEMENT 2011-11-01
REINSTATEMENT 2010-11-04
Florida Limited Liability 2008-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4967727704 2020-05-01 0455 PPP 1801 CORAL WAY SUITE 425, MIAMI, FL, 33145
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14898
Loan Approval Amount (current) 14898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33145-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15114.74
Forgiveness Paid Date 2021-10-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State