Search icon

INTERACTIVE MEDICAL - UNLIMITED SURGICAL ASSISTANTS, LLC

Company Details

Entity Name: INTERACTIVE MEDICAL - UNLIMITED SURGICAL ASSISTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (4 months ago)
Document Number: L11000133396
FEI/EIN Number 45-3868672
Address: 49 N. FEDERAL HWY, STE. 361, POMPANO BEACH, FL 33062
Mail Address: 49 N. FEDERAL HWY, STE. 361, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ DIAZ, MIGUEL A, PA-C Agent 49 N. FEDERAL HWY, STE. 361, POMPANO BEACH, FL 33062

Authorized Member

Name Role Address
ORTIZ-DIAZ, MIGUEL A, PA-C Authorized Member 49 N. FEDERAL HWY, STE. 361, POMPANO BEACH, FL 33062

President

Name Role Address
ORTIZ-DIAZ, MIGUEL A, PA-C President 49 N. FEDERAL HWY, STE. 361, POMPANO BEACH, FL 33062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-04-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-09 ORTIZ DIAZ, MIGUEL A, PA-C No data
REINSTATEMENT 2020-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2017-08-25 No data No data
REINSTATEMENT 2014-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-30
REINSTATEMENT 2022-04-09
REINSTATEMENT 2020-01-09
ANNUAL REPORT 2018-04-28
LC Amendment 2017-08-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-10-09
REINSTATEMENT 2013-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5347347407 2020-05-12 0455 PPP 49 FEDERAL HWY #361, POMPANO BEACH, FL, 33062
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61837
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33062-0900
Project Congressional District FL-23
Number of Employees 1
NAICS code 446199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20951.86
Forgiveness Paid Date 2021-01-08
5089498605 2021-03-20 0455 PPS 49 N Federal Hwy # 361, Dania, FL, 33004-2801
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dania, BROWARD, FL, 33004-2801
Project Congressional District FL-25
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20948.63
Forgiveness Paid Date 2021-11-05

Date of last update: 22 Feb 2025

Sources: Florida Department of State