Search icon

CHILD DIAGNOSTIC SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CHILD DIAGNOSTIC SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHILD DIAGNOSTIC SERVICES, 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: 01 Feb 2010 (15 years ago)
Document Number: L10000012055
FEI/EIN Number 271853552

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

Mail Address: 5343 ALTON ROAD, MIAMI BEACH, FL, 33140
Address: 5343 ALTON ROAD, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD NANCY Manager 5343 ALTON ROAD, MIAMI BEACH, FL, 33140
GOULD BRADLEY S Agent 333 S.E 2nd Ave., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089187 DR. NANCY GOULD, LICENSED CLINICAL PSYCHOLOGIST ACTIVE 2022-07-28 2027-12-31 - 5343 ALTON RD., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 333 S.E 2nd Ave., Suite 3200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-04-29 5343 ALTON ROAD, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8881518606 2021-03-25 0455 PPS 5343 Alton Rd, Miami Beach, FL, 33140-2014
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6528
Loan Approval Amount (current) 6528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-2014
Project Congressional District FL-24
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6574.86
Forgiveness Paid Date 2021-12-14
6892277410 2020-05-15 0455 PPP 925 Arthur Godfrey Rd. Suite 100, Miami Beach, FL, 33140
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6528
Loan Approval Amount (current) 6528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6579.87
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State