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.

MAXIMUM PHYSICAL HEALTHCARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L15000057782
FEI/EIN Number 47-3776123

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

Address: 450 Springbrook Dr, FLEMING ISLAND, FL, 32003, US
Mail Address: 450 Springbrook Dr, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46400
Current Approval Amount:
46400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46958.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State