Search icon

XPRESS URGENT CARE, LLC - Florida Company Profile

Company Details

Entity Name: XPRESS URGENT CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XPRESS URGENT CARE, 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: 30 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: L12000014125
FEI/EIN Number 454460375

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

Address: 1950 W. HILLSBORO BLVD - STE. 201, DEERFIELD BEACH, FL, 33442
Mail Address: P.O. BOX 4189, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457033227 2023-08-02 2023-08-02 PO BOX 4189, DEERFIELD BEACH, FL, 334424189, US 15700 NW 67TH AVE STE 101, MIAMI LAKES, FL, 330142112, US

Contacts

Phone +1 954-363-9582
Fax 9543639663
Phone +1 786-297-8242
Fax 7862978243

Authorized person

Name MAZIN M SHIKARA
Role PRESIDENT
Phone 5617791652

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary No
Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role
MEDICAL CONSULTANTS OF FLORIDA, LLC Manager
MEDICAL CONSULTANTS OF FLORIDA, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028248 XPRESS URGENT CARE ACTIVE 2023-03-01 2028-12-31 - P.O. BOX 4189, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 1950 W. HILLSBORO BLVD, STE. 201, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2021-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-24 1950 W. HILLSBORO BLVD - STE. 201, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-11-24 1950 W. HILLSBORO BLVD - STE. 201, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2015-05-01 MEDICAL CONSULTANTS OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-21
LC Amendment 2021-11-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8164997001 2020-04-08 0455 PPP 3889 military trail suite 104, JUPITER, FL, 33458-2875
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249700
Loan Approval Amount (current) 249700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-2875
Project Congressional District FL-21
Number of Employees 34
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252504.85
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State