Search icon

FATIMA MEDICAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: FATIMA MEDICAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FATIMA MEDICAL GROUP 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 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: L11000025153
FEI/EIN Number 275276950

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

Address: 4824 10th Ave N, Greenacres, FL, 33463, US
Mail Address: 8465 Vaulting Dr, Lake Worth, FL, 33467, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972896116 2011-05-20 2011-05-20 1800 FOREST HILL BLVD, # B-9, WEST PALM BEACH, FL, 334066094, US 1800 FOREST HILL BLVD, # B-9, WEST PALM BEACH, FL, 334066094, US

Contacts

Phone +1 561-968-2913
Fax 5619682920

Authorized person

Name JEAN-LUC MICHEL
Role OWNER/PRESIDENT
Phone 5619682913

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ACN96
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MICHEL IMMACULA M.D. Manager 4824 10th Ave N, Greenacres, FL, 33463
MICHEL IMMACULA M Agent 4824 10th Ave N, Greenacres, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076724 UNLIMITED MOBILE EMC SERVICE EXPIRED 2019-07-15 2024-12-31 - 8130 NW 20TH CT, SUNRISE, FL, 33322
G17000006928 FATIMA MEDICAL AND REHABILITATION CENTER EXPIRED 2017-01-19 2022-12-31 - 990 SOUTH CONGRESS AVE, FORT LAUDERDALE, FL, 33319
G16000076395 FATIMA MEDICAL RESEARCH EXPIRED 2016-07-30 2021-12-31 - 1800 FOREST HILL BLVD, STE B-9, WEST PALM BEACH, FL, 33406
G11000037006 FATIMA MEDICAL CENTER EXPIRED 2011-04-15 2016-12-31 - 1800 FOREST HILL BLVD., SUITE B-9, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 4824 10th Ave N, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-01-24 4824 10th Ave N, Greenacres, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 4824 10th Ave N, Greenacres, FL 33463 -
LC AMENDMENT 2018-11-16 - -
LC AMENDMENT 2013-09-27 - -
LC AMENDMENT 2011-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000185989 ACTIVE 50-2019-CC-000601-XXXX-MB PALM BEACH COUNTY COURT 2019-05-13 2025-03-27 $6,966.78 GREER LABORATORIES INC., 639 NUWAY CIRCLE, LENOIR, NC 28645
J17000474926 TERMINATED 1000000752616 PALM BEACH 2017-08-02 2027-08-16 $ 1,272.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000393037 TERMINATED 1000000714355 PALM BEACH 2016-06-01 2026-06-22 $ 620.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-12-16
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-24
LC Amendment 2018-11-16
ANNUAL REPORT 2018-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8977647902 2020-06-19 0455 PPP 1800 FOREST HILL BLVD.STE B9, WEST PALM BEACH, FL, 33406
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438435
Loan Approval Amount (current) 438435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33406-1300
Project Congressional District FL-20
Number of Employees 24
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 444219.91
Forgiveness Paid Date 2021-10-13
6112328604 2021-03-20 0455 PPS 1800 Forest Hill Blvd Ste B9, West Palm Beach, FL, 33406-6045
Loan Status Date 2023-05-04
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148000
Loan Approval Amount (current) 148000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-6045
Project Congressional District FL-22
Number of Employees 18
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State