Search icon

SURGERY CENTER OF BROWARD, LLC - Florida Company Profile

Company Details

Entity Name: SURGERY CENTER OF BROWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGERY CENTER OF BROWARD, 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: 08 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: L09000002344
FEI/EIN Number 264004172

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

Address: 4300 N UNIVERSITY DRIVE, SUITE E200, FORT LAUDERDALE, FL, 33351, US
Mail Address: 4300 N UNIVERSITY DRIVE, SUITE E200, FORT LAUDERDALE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Jeffry Manager 4300 N UNIVERSITY DRIVE, SUITE E200, FORT LAUDERDALE, FL, 33351
ALVAREZ ISABEL Agent 4300 N UNIVERSITY DRIVE, SUITE E200, FORT LAUDERDALE, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
REGISTERED AGENT NAME CHANGED 2024-10-18 ALVAREZ, ISABEL -
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 4300 N UNIVERSITY DRIVE, SUITE E200, FORT LAUDERDALE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-18
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-07
Reg. Agent Change 2021-10-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4003758606 2021-03-17 0455 PPS 4300 N University Dr E200, Sunrise, FL, 33351-6249
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152936
Loan Approval Amount (current) 152936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-6249
Project Congressional District FL-20
Number of Employees 19
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154318.71
Forgiveness Paid Date 2022-02-25
6474867309 2020-04-30 0455 PPP 4300 N UNIVERSITY DR STE E200, SUNRISE, FL, 33351-6244
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280682
Loan Approval Amount (current) 280682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUNRISE, BROWARD, FL, 33351-6244
Project Congressional District FL-20
Number of Employees 25
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 284726.9
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State