Search icon

PALMETTO LAKES SURGICAL CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALMETTO LAKES SURGICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMETTO LAKES SURGICAL CENTER, 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: 16 Dec 2008 (16 years ago)
Document Number: L08000114532
FEI/EIN Number 943459481

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

Address: 2100 WEST 76 STREET, SUITE 101, HIALEAH, FL, 33016, US
Mail Address: 2100 West 76 St, suite 101, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA DAMARYS E Agent 2100 West 76 St, Hialeah, FL, 33016
DAMAND ENTERPRISES LLC Managing Member -
Cindy M. Rodriguez Manager 2100 WEST 76th STREET, HIALEAH, FL, 33016

National Provider Identifier

NPI Number:
1922335900

Authorized Person:

Name:
DAMARYS VEGA
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3053593281

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-20 2100 WEST 76 STREET, SUITE 101, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 2100 West 76 St, suite 101, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2010-04-28 VEGA, DAMARYS E -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80907.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State