Search icon

PMC NORTH SHORE, LLC - Florida Company Profile

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 (14 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: 1190 NW 95th Street, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255635454 2011-01-03 2011-01-03 1190 NW 95TH ST, SUITE 310, MIAMI, FL, 331502063, US 1190 NW 95 STREET, SUITE 310, MIAMI, FL, 33150, US

Contacts

Phone +1 305-835-9844
Fax 3058359851

Authorized person

Name SPENCER ANGEL
Role MANAGING MEMBER
Phone 3052551355

Taxonomy

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

Key Officers & Management

Name Role Address
KEYGAN HOLDINGS, LLC Managing Member -
ANGEL SPENCER Agent 11211 SW 152ND STREET, MIAMI, FL, 33157
CYRUS CAPITAL MANAGEMENT, LLC Managing Member -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4617727704 2020-05-01 0455 PPP 1190 NW 95TH STREET SUITE 310, MIAMI, FL, 33150
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91599
Loan Approval Amount (current) 91599
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33150-1000
Project Congressional District FL-24
Number of Employees 9
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92637.96
Forgiveness Paid Date 2021-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State