Search icon

SHRI BALAJI MEDICAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SHRI BALAJI MEDICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHRI BALAJI MEDICAL SERVICES 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: 27 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L12000160568
FEI/EIN Number 461628992

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

Address: 4123 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216, US
Mail Address: 4123 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJPAL CHITRA Managing Member 4123 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216
RAJPAL CHITRA Agent 4123 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216

National Provider Identifier

NPI Number:
1467799577

Authorized Person:

Name:
CHITRA V RAJPAL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8886554672
Fax:
8666838679

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003720 HEALTH PLUS MEDICAL SERVICE EXPIRED 2013-01-10 2018-12-31 - 6000 SAN JOSE BLVD UNIT #4C, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 RAJPAL, CHITRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 4123 UNIVERSITY BLVD. SOUTH, UNIT #C, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2013-03-27 4123 UNIVERSITY BLVD. SOUTH, UNIT #C, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 4123 UNIVERSITY BLVD. SOUTH, UNIT #C, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416283 TERMINATED 1000000897860 DUVAL 2021-08-13 2031-08-18 $ 364.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-10

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9113.00
Total Face Value Of Loan:
9113.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9113
Current Approval Amount:
9113
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9255.06

Date of last update: 03 May 2025

Sources: Florida Department of State