Search icon

SENIOR MEDICAL ASSOCIATES LLC. - Florida Company Profile

Company Details

Entity Name: SENIOR MEDICAL ASSOCIATES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENIOR MEDICAL ASSOCIATES 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: 26 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2021 (4 years ago)
Document Number: L12000147767
FEI/EIN Number 46-1473209

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

Address: 1000 NW 57 Ct., Miami, FL, 33126, US
Mail Address: 1000 NW 57 Ct., Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972267375 2021-10-22 2024-08-19 1000 NW 57TH CT STE 400, MIAMI, FL, 331263292, US 735 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 333342747, US

Contacts

Phone +1 305-649-8100
Phone +1 954-990-8382

Authorized person

Name CARLOS DE SOLO
Role CHIEF EXECUTIVE OFFICER
Phone 3056498100

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
INTERAMERICAN MEDICAL CENTER GROUP, LLC Member -
De Vera Joseph NEsq. Agent 1000 NW 57 Ct., Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092423 CAREMAX MEDICAL CENTER ACTIVE 2023-08-08 2028-12-31 - 1000 NW 57 COURT, 400, MIAMI, FL, 33126
G13000094591 MARCO'S PIZZA EXPIRED 2013-09-24 2018-12-31 - 1165 RINEHART RD., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1000 NW 57 Ct., 400, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-04-29 1000 NW 57 Ct., 400, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2022-04-29 De Vera, Joseph Nicholas, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1000 NW 57 Ct., 400, Miami, FL 33126 -
LC AMENDMENT 2021-07-13 - -
LC STMNT OF RA/RO CHG 2021-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-29
LC Amendment 2021-07-13
CORLCRACHG 2021-06-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9915337107 2020-04-15 0455 PPP 3410 Stallion Land, Weston, FL, 33331
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346393.95
Loan Approval Amount (current) 346393.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-0001
Project Congressional District FL-25
Number of Employees 33
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349098.67
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State