Search icon

INTEGRATIVE MEDICAL CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATIVE MEDICAL CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATIVE MEDICAL CENTERS, 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: 10 Mar 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L14000040453
FEI/EIN Number 46-5555720

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

Address: 9491 RICHMOND CIRCLE, BOCA RATON, FL, 33434, US
Mail Address: 9491 RICHMOND CIRCLE, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAKITIN PAUL D.C. Manager 9491 RICHMOND CIRCLE, BOCA RATON, FL, 33434
Rakitin Paul Agent 9491 RICHMOND CIRCLE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-04 - -
LC DISSOCIATION MEM 2024-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 9491 RICHMOND CIRCLE, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 9491 RICHMOND CIRCLE, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2018-10-19 9491 RICHMOND CIRCLE, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2018-03-25 Rakitin, Paul -

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCDSMEM 2024-01-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4215668409 2021-02-06 0455 PPS 9491 Richmond Cir, Boca Raton, FL, 33434-2324
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18862
Loan Approval Amount (current) 18862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-2324
Project Congressional District FL-23
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19001.37
Forgiveness Paid Date 2021-11-10
3002478108 2020-07-13 0455 PPP 9491 Richmond Circle, BOCA RATON, FL, 33434
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18862
Loan Approval Amount (current) 18862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33434-1603
Project Congressional District FL-23
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19027.04
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State