Search icon

MIAMI HAND PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI HAND PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2014 (11 years ago)
Document Number: L09000053081
FEI/EIN Number 270293215
Address: 2750 SW 37TH AVENUE, 2ND FLOOR, MIAMI, FL, 33134
Mail Address: 580 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOURI ROGER Manager 2750 SW 37TH AVENUE 2ND FLOOR, MIAMI, FL, 33134
KHOURI ROGER Agent 2750 SW 37TH AVENUE, COCONUT GROVE, FL, 33133

National Provider Identifier

NPI Number:
1295062610
Certification Date:
2022-07-26

Authorized Person:

Name:
ROGER K KHOURI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207XS0106X - Orthopaedic Hand Surgery Physician
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3054263329

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042793 SOUTH MIAMI HAND CENTER ACTIVE 2022-04-05 2027-12-31 - 2734 SW 37TH AVENUE, MIAMI, FL, 33133
G18000053834 MIAMI HAND CENTER EXPIRED 2018-04-30 2023-12-31 - 2750 SW 37TH AVENUE, MIAMI, FL, 33133
G18000053841 THE MIAMI HAND CENTER EXPIRED 2018-04-30 2023-12-31 - 2750 SW 37TH AVENUE, MIAMI, FL, 33133
G12000033062 THE MIAMI OSTEOPOROSIS CENTER EXPIRED 2012-04-05 2017-12-31 - 2750 SW 37TH AVENUE, MIAMI, FL, 33134
G10000066563 HAND CENTER EXPIRED 2010-07-19 2015-12-31 - 2750 SW 37TH AVENUE, SUITE 101, COCONUT GROVE, FL, 33133
G10000066560 THE MIAMI HAND CENTER EXPIRED 2010-07-19 2015-12-31 - 2750 SW 37TH AVENUE #101, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-06 2750 SW 37TH AVENUE, 2ND FLOOR, MIAMI, FL 33134 -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 2750 SW 37TH AVENUE, 2ND FLOOR, MIAMI, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$193,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$195,465.47
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $193,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State