Search icon

SHIM MEDICAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHIM MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2013 (12 years ago)
Document Number: L13000134072
FEI/EIN Number 320420816
Address: 309 STATE STREET EAST, OLDSMAR, FL, 34677, US
Mail Address: 309 STATE STREET EAST, OLDSMAR, FL, 34677, US
ZIP code: 34677
City: Oldsmar
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIM JOHN H Manager 309 STATE STREET EAST, OLDSMAR, FL, 34677
SHIM JOHN H Agent 309 STATE STREET EAST, OLDSMAR, FL, 34677

National Provider Identifier

NPI Number:
1093356545

Authorized Person:

Name:
JOHN H. SHIM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
8138149261

Form 5500 Series

Employer Identification Number (EIN):
320420816
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066444 SHIM SPINE ACTIVE 2019-06-11 2029-12-31 - 309 STATE ST E, STE 201, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-17 309 STATE STREET EAST, SUITE 201, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 309 STATE STREET EAST, SUITE 201, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 309 STATE STREET EAST, SUITE 201, OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
58920.60
Total Face Value Of Loan:
58920.60
Date:
2020-04-14
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:
39075.00
Total Face Value Of Loan:
39075.00
Date:
2020-04-14
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:
39075.00
Total Face Value Of Loan:
39075.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$39,075
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,449.69
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $39,075
Jobs Reported:
5
Initial Approval Amount:
$58,920.6
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,920.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,303.18
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $58,920.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State