Search icon

PRIME ANESTHESIA GROUP LLC - Florida Company Profile

Company Details

Entity Name: PRIME ANESTHESIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PRIME ANESTHESIA 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: 18 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2014 (10 years ago)
Document Number: L12000052327
FEI/EIN Number 45-5082233

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

Address: 9164 sw 70th terrace, miami, FL 33173
Mail Address: 9164 sw 70th terrace, miami, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRECISE LEGAL LLC Agent -
The Galled Revocable Trust Managing Member 9164 sw 70th terrace, miami, FL 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Precise Legal, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 7350 SW 89th Street, Suite CU03, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 9164 sw 70th terrace, miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2023-04-05 9164 sw 70th terrace, miami, FL 33173 -
LC AMENDMENT 2014-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8735448600 2021-03-25 0455 PPS 2263 Douglas Rd Apt 343, Miami, FL, 33145-3253
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35070
Loan Approval Amount (current) 35070
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 Miami, MIAMI-DADE, FL, 33145-3253
Project Congressional District FL-27
Number of Employees 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35230.39
Forgiveness Paid Date 2021-09-13
2340917710 2020-05-01 0455 PPP 2263 sw 37th ave #333, Miami, FL, 33145
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24765
Loan Approval Amount (current) 24765
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24990.84
Forgiveness Paid Date 2021-04-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State