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. |
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 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 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 |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1164807566 | 2015-07-27 | 2015-09-01 | 1915 EAST WEST PARKWAY, SUITE 2, FLEMING ISLAND, FL, 32003, US | 1915 EASTWEST PKWY, SUITE 2, FLEMING ISLAND, FL, 320036404, US | |||||||||||||||
|
Phone | +1 904-269-1799 |
Fax | 9042690970 |
Authorized person
Name | DR. JOSEPH MUSA |
Role | OWNER |
Phone | 9042691799 |
Taxonomy
Taxonomy Code | 174400000X - Specialist |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAXIMUM PHYSICAL HEALTHCARE 401 K PROFIT SHARING PLAN TRUST | 2015 | 473776123 | 2016-07-28 | MAXIMUM PHYSICAL HEALTHCARE | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-28 |
Name of individual signing | JOSEPH MUSA |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3375507307 | 2020-04-29 | 0491 | PPP | 1915 Eastwest Pkwy, FLEMING ISLAND, FL, 32003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State