Search icon

ADVANCED MEDICAL INTEGRATION, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED MEDICAL INTEGRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED MEDICAL INTEGRATION, 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: 19 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L13000102892
FEI/EIN Number 46-3231181

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

Address: 601 Cleveland St, #600, CLEARWATER, FL, 33755, US
Mail Address: 601 Cleveland Street, #600, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lashina Luidmila Acco 601 Cleveland St, #600, CLEARWATER, FL, 33755
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048207 PRACTICE CAPITAL SOLUTIONS ACTIVE 2022-04-15 2027-12-31 - 601 CLEVELAND ST., STE. 600, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 601 Cleveland St, #600, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2024-03-29 601 Cleveland St, #600, CLEARWATER, FL 33755 -
LC STMNT OF RA/RO CHG 2024-02-06 - -
REGISTERED AGENT NAME CHANGED 2024-02-06 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-03-04
CORLCRACHG 2024-02-06
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4526757707 2020-05-01 0455 PPP 601 CLEVELAND STREET SUITE #300, CLEARWATER, FL, 33755
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 461373
Loan Approval Amount (current) 461373
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33755-0001
Project Congressional District FL-13
Number of Employees 39
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 466909.48
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State