Search icon

MAXIMUM PHYSICAL HEALTHCARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAXIMUM PHYSICAL HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L15000057782
FEI/EIN Number 47-3776123
Address: 450 Springbrook Dr, FLEMING ISLAND, FL, 32003, US
Mail Address: 450 Springbrook Dr, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
City: Fleming Island
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSA JOSEPH A Chief Executive Officer 450 Springbrook Dr, FLEMING ISLAND, FL, 32003
MUSA MARY ANN Vice President 450 Springbrook Dr, FLEMING ISLAND, FL, 32003
MUSA JOSEPH A Agent 450 Springbrook Dr, FLEMING ISLAND, FL, 32003

National Provider Identifier

NPI Number:
1164807566

Authorized Person:

Name:
DR. JOSEPH MUSA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
9042690970

Form 5500 Series

Employer Identification Number (EIN):
473776123
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 450 Springbrook Dr, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2023-04-26 450 Springbrook Dr, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 450 Springbrook Dr, FLEMING ISLAND, FL 32003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000348575 TERMINATED 1000000928302 CLAY 2022-07-13 2032-07-20 $ 8,664.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
46400.00
Total Face Value Of Loan:
46400.00
Date:
2020-04-29
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:
46400.00
Total Face Value Of Loan:
46400.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$46,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,958.07
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $37,120
Utilities: $9,280

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State