Search icon

VIP MEDICAL CENTER, PLLC

Company Details

Entity Name: VIP MEDICAL CENTER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Aug 2014 (11 years ago)
Document Number: L14000131135
FEI/EIN Number 47-1709897
Address: 2500 E HALLANDALE BEACH BLVD., SUITE 207, HALLANDALE, FL 33009
Mail Address: 12628 NW 74 Pl, Parkland, FL 33076
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639570674 2014-09-09 2014-10-06 301 174TH STREET, SUITE 1714, SUNNY ISLES, FL, 33160, US 2500 E HALLANDALE BEACH BLVD, SUITE 203, HALLANDALE BEACH, FL, 330094834, US

Contacts

Phone +1 954-501-0010
Fax 3054559676

Authorized person

Name GENRIYETTA ROZENBLAT
Role OWNER PHYSICIAN
Phone 3053185696

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number OS11798
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 006672600
State FL

Agent

Name Role Address
ROZENBLAT, GENRIETTA Agent 12628 NW 74 Pl, Parkland, FL 33076

President

Name Role Address
ROZENBLAT, GENRIETTA President 12628 NW 74 Pl, Parkland, FL 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077522 VIP AESTHETIC CENTER ACTIVE 2017-07-19 2027-12-31 No data 21382 MARINA COVE CIR, UNIT D16, AVENTURA, FL, 33180--355
G15000081141 PROGRESSIVE MEDICAL CENTER EXPIRED 2015-08-05 2020-12-31 No data 2500 E HALLANDALE BEACH BLVD, SUITE 203, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 2500 E HALLANDALE BEACH BLVD., SUITE 207, HALLANDALE, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 12628 NW 74 Pl, Parkland, FL 33076 No data
CHANGE OF MAILING ADDRESS 2023-01-11 2500 E HALLANDALE BEACH BLVD., SUITE 207, HALLANDALE, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 21382 Marina Cove Cir, Unit D16, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-08 2500 E HALLANDALE BEACH BLVD., SUITE 207, HALLANDALE, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1124737705 2020-05-01 0455 PPP 21382 Marina Cove Cir Unit D16, AVENTURA, FL, 33180
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55338.05
Forgiveness Paid Date 2021-02-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State