Search icon

PMC NORTH SHORE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PMC NORTH SHORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMC NORTH SHORE, 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: 06 Dec 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L10000124979
FEI/EIN Number 274218158

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

Mail Address: 5025 collins ave, 2409, MIAMI, FL, 33140, US
Address: 5025 collins ave, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEYGAN HOLDINGS, LLC Managing Member -
ANGEL SPENCER Agent 5025 collins ave, MIAMI, FL, 33140
CYRUS CAPITAL MANAGEMENT, LLC Managing Member -

National Provider Identifier

NPI Number:
1255635454

Authorized Person:

Name:
SPENCER ANGEL
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
261QH0100X - Health Service Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3058359851

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000049691 PMC NORTH SHORE ACTIVE 2016-05-17 2027-12-31 - 11211 SW 152ND ST., MIAMI-DADE, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 5025 collins ave, 2409, MIAMI, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 5025 collins ave, 2409, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-04-03 1190 NW 95th Street, 310, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1190 NW 95th Street, 310, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2019-10-11 ANGEL, SPENCER -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-05 11211 SW 152ND STREET, MIAMI, FL 33157 -
MERGER 2011-01-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000110607

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-11
CORLCRACHG 2019-07-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-27

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91599.00
Total Face Value Of Loan:
91599.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91599
Current Approval Amount:
91599
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92637.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State