Search icon

SUMMIT ANESTHESIA SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT ANESTHESIA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT ANESTHESIA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000019847
FEI/EIN Number 27-2032843

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

Address: 166 S MELROSE DRIVE, MIAMI SPRINGS, FL, 33166, US
Mail Address: 166 S MELROSE DRIVE, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457674905 2010-03-11 2015-12-21 166 S MELROSE DR, MIAMI SPRINGS, FL, 331665031, US 135 W 49TH ST, SUITE #201, HIALEAH, FL, 330123711, US

Contacts

Phone +1 305-505-3485
Phone +1 305-825-1487

Authorized person

Name PEDRO MARIANO AURRECOEHEA
Role MANAGER
Phone 3055053485

Taxonomy

Taxonomy Code 367500000X - Certified Registered Nurse Anesthetist
Is Primary Yes

Key Officers & Management

Name Role Address
AURRECOECHEA PEDRO M Manager 166 S MELROSE DRIVE, MIAMI SPRINGS, FL, 33166
AURRECOECHEA PEDRO M Agent 166 S MELROSE DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-05 AURRECOECHEA, PEDRO M -
REINSTATEMENT 2020-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-09-27 166 S MELROSE DRIVE, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 166 S MELROSE DRIVE, MIAMI SPRINGS, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000806363 ACTIVE 1000000524863 MIAMI-DADE 2013-11-08 2034-08-01 $ 8,900.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-07-17
REINSTATEMENT 2020-08-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-10
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-09-15
Florida Limited Liability 2010-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3488107410 2020-05-07 0455 PPP 166 S Melrose Drive, MIAMI SPRINGS, FL, 33166-5031
Loan Status Date 2021-08-17
Loan Status Charged Off
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707.5
Loan Approval Amount (current) 2707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SPRINGS, MIAMI-DADE, FL, 33166-5031
Project Congressional District FL-26
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State