Search icon

ANTHONY P. NICOSIA MD LLC - Florida Company Profile

Company Details

Entity Name: ANTHONY P. NICOSIA MD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY P. NICOSIA MD 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: 11 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L11000092412
FEI/EIN Number 453047537

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

Address: 512 35TH ST, UNION CITY, NJ, 07087, US
Mail Address: 512 - 35TH STREET, UNION CITY, NJ, 07087
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043589187 2011-12-19 2013-03-31 PO BOX 8540, PORT ST LUCIE, FL, 349858540, US 1502 SE HOLIDAY RD, PORT ST LUCIE, FL, 349525416, US

Contacts

Phone +1 772-332-1757
Fax 7723359843

Authorized person

Name DR. ANTHONY PETER NICOSIA
Role PRESIDENT
Phone 7723321757

Taxonomy

Taxonomy Code 207QA0401X - Addiction Medicine (Family Medicine) Physician
Is Primary No
Taxonomy Code 207QA0505X - Adult Medicine Physician
Is Primary No
Taxonomy Code 207QG0300X - Geriatric Medicine (Family Medicine) Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 278035600
State FL
Issuer BLUE CROSS
Number 91967
State FL
Issuer RRMCR#
Number P00476573
State FL

Key Officers & Management

Name Role Address
NICOSIA ANTHONY P Managing Member 512 35TH ST, UNION CITY, NJ, 07087
NICOSIA ANTHONY P Agent 1502 SE HOLIDAY RD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-19 512 35TH ST, UNION CITY, NJ 07087 -
REINSTATEMENT 2018-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 NICOSIA, ANTHONY PMD -
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
J15000616330 TERMINATED 1000000678130 ST LUCIE 2015-05-20 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6413188505 2021-03-03 0455 PPP 1502 SE Holiday Rd, Port Saint Lucie, FL, 34952-5416
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) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34952-5416
Project Congressional District FL-21
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10898.05
Forgiveness Paid Date 2021-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State