Search icon

HEALTH PRACTICE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH PRACTICE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH PRACTICE MANAGEMENT, 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: 29 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: L14000015913
FEI/EIN Number 46-4656073

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

Address: 8004 NW 154 St # 318, Miami Lakes, FL, 33016, US
Mail Address: 8004 NW 154 St # 318, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629492475 2014-02-14 2014-02-14 1200 NE 125TH ST, NORTH MIAMI, FL, 331615936, US 1200 NE 125TH ST, NORTH MIAMI, FL, 331615936, US

Contacts

Phone +1 305-777-3515

Authorized person

Name DOMINICK BIANCO
Role CEO
Phone 3057773516

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 208000000X - Pediatrics Physician
Is Primary No
Taxonomy Code 208D00000X - General Practice Physician
Is Primary No

Key Officers & Management

Name Role Address
FLORIDA CORPORATE REGISTERED AGENTS, LLC. Agent -
DE PAZ VENTURA Manager 13010 MAR STREET, Coral Gables, FL, 33156
SCHULTE ROBERTA D Manager 15935 W PRESTWICK PL, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-14 8004 NW 154 St # 318, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-08-14 8004 NW 154 St # 318, Miami Lakes, FL 33016 -
LC STMNT OF RA/RO CHG 2021-06-08 - -
REGISTERED AGENT NAME CHANGED 2021-06-08 FLORIDA CORPORATE REGISTERED AGENTS, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-08 8323 NW 12 ST, STE 102, DORAL, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-07
CORLCRACHG 2021-06-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3442927109 2020-04-11 0455 PPP 5605 NW 82 Ave, MIAMI, FL, 33166-3433
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-3433
Project Congressional District FL-26
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73157.47
Forgiveness Paid Date 2021-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State