Search icon

SAI SIVA HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: SAI SIVA HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAI SIVA HEALTHCARE, 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: 12 Oct 2010 (15 years ago)
Date of dissolution: 28 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: L10000106225
FEI/EIN Number 273680606

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

Address: 12753 SW 42nd Street, MIAMI, FL, 33175, US
Mail Address: 12753 SW 42ND ST., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BINITA I Managing Member 1304 GOLDEN GATE DR, SOUTHLAKE, TX, 76092
PATEL BINITA Agent 12753 SW 42nd Street, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079263 OCEANVIEW PHARMACY EXPIRED 2019-07-24 2024-12-31 - 12753 SW 42ND STREET, MIAMI, FL, 33175
G19000079018 OCEANVIEW PHARMACY EXPIRED 2019-07-23 2024-12-31 - 12753 SW 42ND STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-28 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 PATEL, BINITA -
LC STMNT OF RA/RO CHG 2019-11-12 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-07-24 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000193013 TERMINATED 1000000921070 DADE 2022-04-18 2042-04-20 $ 2,543.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000603397 TERMINATED 1000000838523 DADE 2019-08-27 2039-09-11 $ 2,937.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000394120 TERMINATED 1000000827644 DADE 2019-05-28 2039-06-05 $ 397.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000180786 TERMINATED 1000000781097 MIAMI-DADE 2018-04-30 2038-05-02 $ 2,830.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000374435 TERMINATED 1000000655123 MIAMI-DADE 2015-03-16 2025-03-18 $ 1,440.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000374427 TERMINATED 1000000655122 MIAMI-DADE 2015-03-16 2035-03-18 $ 9,231.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001451799 TERMINATED 1000000521802 MIAMI-DADE 2013-09-11 2023-10-03 $ 738.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-28
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-11-12
REINSTATEMENT 2019-10-14
LC Amendment 2019-07-24
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9580217310 2020-05-02 0455 PPP 12753 SW 42ND ST, MIAMI, FL, 33175-3429
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45052
Loan Approval Amount (current) 45052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33175-3429
Project Congressional District FL-28
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45434.63
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State