Search icon

NORTH FLORIDA MEDICAL ASSOCIATES, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH FLORIDA MEDICAL ASSOCIATES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Nov 2013 (12 years ago)
Document Number: L13000162275
FEI/EIN Number 59-2915849
Mail Address: P.O.Box 551666, JACKSONVILLE, FL, 32255, US
Address: 4131 UNIVERSITY BLVD. SOUTH, BLDG #6, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIKALI ELIAS MD Manager P.O.Box 551666, JACKSONVILLE, FL, 32255
Robbins Glenn Agent 1506 Prudential Drive, JACKSONVILLE, FL, 32207

Form 5500 Series

Employer Identification Number (EIN):
592915849
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Robbins, Glenn -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 4131 UNIVERSITY BLVD. SOUTH, BLDG #6, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1506 Prudential Drive, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2023-02-16 4131 UNIVERSITY BLVD. SOUTH, BLDG #8, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 7006 Atlantic Blvd, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2017-04-19 Dewan, Devry -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4131 UNIVERSITY BLVD. SOUTH, BLDG #8, JACKSONVILLE, FL 32216 -
CONVERSION 2013-11-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS K48842. CONVERSION NUMBER 900000136089

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$42,539.56
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,539.56
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,306.45
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $42,539.56
Jobs Reported:
6
Initial Approval Amount:
$39,302
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,820.57
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $39,299
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State