Search icon

LIBERTY MEDICAL, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIBERTY MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Nov 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Nov 2018 (7 years ago)
Document Number: L14000172136
FEI/EIN Number 47-2263573
Address: 6700 N. Andrews Avenue, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6700 N. Andrews Avenue, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined603464357
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
10280896
State:
ALASKA
Type:
Headquarter of
Company Number:
000-536-187
State:
ALABAMA
Type:
Headquarter of
Company Number:
5219165
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
5206685
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
024b78d9-e477-e911-9173-00155d01b32c
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
LLC_05110831
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
STOCKSDALE TIMOTHY L Manager 6700 N. Andrews Avenue, FORT LAUDERDALE, FL, 33309
WALLACE DAVID A Manager 6700 N. Andrews Avenue, FORT LAUDERDALE, FL, 33309
- Agent -

National Provider Identifier

NPI Number:
1790466258
Certification Date:
2023-07-27

Authorized Person:

Name:
DR. MEHUL SUMAN PATEL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
472263573
Plan Year:
2018
Number Of Participants:
52
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116027 APTIVA MEDICAL ACTIVE 2021-09-09 2026-12-31 - 6700 N ANDREWS AVENUE SUITE 700, FORT LAUDERDALE, FL, 33309
G18000113148 APTIVARX ACTIVE 2018-10-18 2028-12-31 - 6700 N ANDREWS AVENUE, SUITE 700, FORT LAUDERDALE, FL, 33309
G17000123228 NEIGHBORHOOD DIABETES ACTIVE 2017-11-08 2027-12-31 - 5249 NW 33RD AVE, ATTN: LICENSING DEPARTMENT, FORT LAUDERDALE, FL, 33309
G14000122052 LIBERTY MEDICAL SUPPLY EXPIRED 2014-12-05 2019-12-31 - 8881 LIBERTY LANE, ATTN: LICENSING, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-07 5249 NW 33RD AVE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-06-07 5249 NW 33RD AVE, FORT LAUDERDALE, FL 33309 -
LC DISSOCIATION MEM 2018-11-27 - -
MERGER 2017-08-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000173851
LC STMNT OF RA/RO CHG 2014-12-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
Reg. Agent Change 2022-07-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-22
CORLCDSMEM 2018-11-27
ANNUAL REPORT 2018-02-13

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
321035.00
Total Face Value Of Loan:
321035.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$321,035
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$321,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$324,280.53
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $321,035

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State