Search icon

SOUTH MIAMI PSYCHOLOGY GROUP, LLC

Company Details

Entity Name: SOUTH MIAMI PSYCHOLOGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L10000008268
FEI/EIN Number 27-1773541
Address: 10205 S. DIXIE HWY, SUITE 203, MIAMI, FL 33156
Mail Address: 10205 S. DIXIE HWY, SUITE 203, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558648592 2011-11-04 2011-11-04 1390 SOUTH DIXIE HIGHWAY, #1109, CORAL GABLES, FL, 33146, US 1390 SOUTH DIXIE HIGHWAY, #1109, CORAL GABLES, FL, 33146, US

Contacts

Phone +1 305-662-2686
Fax 3056312152

Authorized person

Name DR. ANDREA LOEB
Role OWNER/PSYCHOLOGIST
Phone 3056622686

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

Agent

Name Role Address
Sullivan, Summer L Agent 10205 S. DIXIE HWY, SUITE 203, MIAMI, FL 33156

Managing Member

Name Role Address
ANDREA LOEB, PSY.D, P.A. Managing Member 10205 S. DIXIE HWY, SUITE 203 MIAMI, FL 33156
SUMMER L. SULLIVAN, PH.D, PA Managing Member 10205 S. DIXIE HWY, SUITE 203 MIAMI, FL 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Sullivan, Summer L No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 10205 S. DIXIE HWY, SUITE 203, MIAMI, FL 33156 No data
REINSTATEMENT 2021-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-04 ROUSSO, DARREN ESQ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-02-04 10205 S. DIXIE HWY, SUITE 203, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 10205 S. DIXIE HWY, SUITE 203, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780857709 2020-05-01 0455 PPP 10205 S DIXIE HWY STE 203, MIAMI, FL, 33156
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11895
Loan Approval Amount (current) 11895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 2
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12000.89
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State