Search icon

WIGLEY FOOT AND ANKLE, LLC - Florida Company Profile

Company Details

Entity Name: WIGLEY FOOT AND ANKLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WIGLEY FOOT AND ANKLE, 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 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2024 (3 months ago)
Document Number: L13000176342
FEI/EIN Number 46-4266184

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

Address: 1595 NE 163rd St, North Miami Beach, FL 33162
Mail Address: 1595 NE 163rd St, North Miami Beach, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326414343 2015-08-13 2019-06-13 1595 NE 163RD ST, NORTH MIAMI BEACH, FL, 331624717, US 1595 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162, US

Contacts

Phone +1 305-895-9528
Fax 7863323242

Authorized person

Name DR. STEPHEN WIGLEY IV
Role OWNER
Phone 3058959528

Taxonomy

Taxonomy Code 213ES0103X - Foot & Ankle Surgery Podiatrist
License Number PO3625
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Sciential Health LLC Agent 1595 NE 163rd St, North Miami Beach, FL 33162
Sciential Health LLC Owner 1309 Coffeen Ave, Sheridan, WY 82801
Wigley, Stephen Manager 1595 NE 163rd St, North Miami Beach, FL 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136267 WIGLEY FEET EXPIRED 2016-12-19 2021-12-31 - 12605 NE 7TH AVE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-01 1595 NE 163rd St, North Miami Beach, FL 33162 -
REINSTATEMENT 2024-12-01 - -
REGISTERED AGENT NAME CHANGED 2024-12-01 Sciential Health LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 1595 NE 163rd St, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-01-04 1595 NE 163rd St, North Miami Beach, FL 33162 -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000006595 TERMINATED 1000000911182 DADE 2021-12-22 2032-01-05 $ 638.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000271894 TERMINATED 1000000889914 DADE 2021-05-27 2031-06-02 $ 810.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000328656 TERMINATED 1000000824746 DADE 2019-05-02 2029-05-08 $ 540.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000083475 LAPSED 2018-026140-CA-01 11TH JUD CIR MIAMI-DADE CO FL 2019-01-24 2024-02-08 $840,986.20 NORTHEAST BANK, 500 CANAL STREET, LEWISTON, ME 04240

Documents

Name Date
REINSTATEMENT 2024-12-01
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-10-18
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-22
Florida Limited Liability 2013-12-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL290046012-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-01-01 2010-10-31 SECTION 8 AMENDMENTS
Recipient WIGLEY FOOT AND ANKLE, LLC
Recipient Name Raw GATOR EL CID PARTNERSHIP LLLP
Recipient DUNS 876886102
Recipient Address 1595 NE 163RD STREET, NORTH MIAMI BEACH, MIAMI-DADE, FLORIDA, 33162-4717
Obligated Amount 213692.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL290046012-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-01 2009-09-30 SECTION 8 AMENDMENTS
Recipient WIGLEY FOOT AND ANKLE, LLC
Recipient Name Raw GATOR EL CID PARTNERSHIP LLLP
Recipient DUNS 876886102
Recipient Address 1595 NE 163RD STREET, NORTH MIAMI BEACH, MIAMI-DADE, FLORIDA, 33162-4717
Obligated Amount 370358.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL290046012-08S Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 SECTION 8 AMENDMENTS
Recipient WIGLEY FOOT AND ANKLE, LLC
Recipient Name Raw GATOR EL CID PARTNERSHIP LLLP
Recipient DUNS 876886102
Recipient Address 1595 NE 163RD STREET, NORTH MIAMI BEACH, MIAMI-DADE, FLORIDA, 33162-4717
Obligated Amount 34376.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL290046012-08Z Department of Housing and Urban Development 14.197 - MULTIFAMILY ASSISTED HOUSING REFORM AND AFFORDABILITY ACT 2007-10-01 2008-09-30 PROJECT RESERV AMOMT
Recipient WIGLEY FOOT AND ANKLE, LLC
Recipient Name Raw GATOR EL CID PARTNERSHIP LLLP
Recipient DUNS 876886102
Recipient Address 1595 NE 163RD STREET, NORTH MIAMI BEACH, MIAMI-DADE, FLORIDA, 33162-4717
Obligated Amount 91400.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9183577407 2020-05-19 0455 PPP 12605 Northeast 7th Avenue, North Miami, FL, 33161-4813
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 516385
Loan Approval Amount (current) 516385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address North Miami, MIAMI-DADE, FL, 33161-4813
Project Congressional District FL-24
Number of Employees 42
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State