Search icon

NPMC, LLC - Florida Company Profile

Company Details

Entity Name: NPMC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NPMC, 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: 14 Sep 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: L11000105129
FEI/EIN Number 45-3262509

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

Address: 2660 SW 3 ST, MIAMI, FL, 33135, US
Mail Address: 2660 SW 3ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215288154 2012-10-01 2012-10-01 2660 SW 3RD ST, MIAMI, FL, 331351415, US 2660 SW 3RD ST, MIAMI, FL, 331351415, US

Contacts

Phone +1 786-291-1005
Fax 3055414644

Authorized person

Name JOSE G VALLADARES
Role PRESIDENT
Phone 7862811005

Taxonomy

Taxonomy Code 2084B0002X - Obesity Medicine (Psychiatry & Neurology) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
VALLADARES JOSE G President 2660 SW 3ST, MIAMI, FL, 33135
VALLADARES JOSE G Agent 2660 SW 3 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 2660 SW 3 ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2018-04-17 2660 SW 3 ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2018-04-17 VALLADARES, JOSE G -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 2660 SW 3 ST, MIAMI, FL 33135 -
LC STMNT OF RA/RO CHG 2016-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-10
CORLCRACHG 2016-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126067404 2020-05-03 0455 PPP 2660 SW 3 ST, MIAMI, FL, 33135
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9575.32
Loan Approval Amount (current) 9575.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33135-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9670.81
Forgiveness Paid Date 2021-05-05
1372018500 2021-02-18 0455 PPS 2660 SW 3rd St, Miami, FL, 33135-1415
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9575.32
Loan Approval Amount (current) 9575.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33135-1415
Project Congressional District FL-27
Number of Employees 3
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9646.94
Forgiveness Paid Date 2021-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State