Search icon

CARDIAC & VEINWORX LLC - Florida Company Profile

Company Details

Entity Name: CARDIAC & VEINWORX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDIAC & VEINWORX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000062027
FEI/EIN Number 47-3660763

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

Address: 3702 Washington Street, Hollywood, FL, 33021, US
Mail Address: 3702 Washington Street, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134516974 2015-04-20 2024-01-25 8362 PINES BLVD # 296, PEMBROKE PINES, FL, 330246600, US 3702 WASHINGTON ST, SUITE 305, HOLLYWOOD, FL, 330218282, US

Contacts

Phone +1 954-983-8910
Fax 9549855781

Authorized person

Name YALE COHEN
Role MANAGER
Phone 9549838910

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDIAC & VEINWORX LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 473660763 2024-07-15 CARDIAC & VEINWORX LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9549838910
Plan sponsor’s address 3702 WASHINGTON STREET SUITE 305, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing YALE COHEN
Valid signature Filed with authorized/valid electronic signature
CARDIAC & VEINWORX, LLC CASH BALANCE PLAN 2023 473660763 2024-04-02 CARDIAC & VEINWORX, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9549838910
Plan sponsor’s address 3702 WASHINGTON STREET, SUITE 305, HOLLYWOOD, FL, 330218287
CARDIAC & VEINWORX LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 473660763 2023-06-14 CARDIAC & VEINWORX LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9549838910
Plan sponsor’s address 3702 WASHINGTON STREET SUITE 305, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing YALE COHEN
Valid signature Filed with authorized/valid electronic signature
CARDIAC & VEINWORX, LLC CASH BALANCE PLAN 2022 473660763 2023-05-08 CARDIAC & VEINWORX, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9549838910
Plan sponsor’s address 3702 WASHINGTON STREET, SUITE 305, HOLLYWOOD, FL, 330218287
CARDIAC & VEINWORX LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 473660763 2022-03-30 CARDIAC & VEINWORX LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9549838910
Plan sponsor’s address 3702 WASHINGTON STREET SUITE 305, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing JANINE LAMOURT
Valid signature Filed with authorized/valid electronic signature
CARDIAC & VEINWORX, LLC CASH BALANCE PLAN 2021 473660763 2022-06-14 CARDIAC & VEINWORX, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9549838910
Plan sponsor’s address 3702 WASHINGTON STREET, SUITE 305, HOLLYWOOD, FL, 330218287
CARDIAC & VEINWORX LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 473660763 2021-07-30 CARDIAC & VEINWORX LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9549838910
Plan sponsor’s address 3702 WASHINGTON STREET SUITE 305, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing YALE COHEN
Valid signature Filed with authorized/valid electronic signature
CARDIAC & VEINWORX, LLC CASH BALANCE PLAN 2020 473660763 2021-06-21 CARDIAC & VEINWORX, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9549838910
Plan sponsor’s address 3702 WASHINGTON STREET, SUITE 305, HOLLYWOOD, FL, 330218287
CARDIAC & VEINWORX LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 473660763 2020-06-23 CARDIAC & VEINWORX LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9549838910
Plan sponsor’s address 3702 WASHINGTON STREET SUITE 305, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing JANINE LAMOURT
Valid signature Filed with authorized/valid electronic signature
CARDIAC & VEINWORX, LLC CASH BALANCE PLAN 2019 473660763 2020-05-13 CARDIAC & VEINWORX, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9549838910
Plan sponsor’s address 3702 WASHINGTON STREET, SUITE 305, HOLLYWOOD, FL, 330218287

Key Officers & Management

Name Role Address
COHEN YALE M.D. Chief Executive Officer 3702 Washington Street, Hollywood, FL, 33021
LAMOURT JANINE Auth 3702 Washington Street, Hollywood, FL, 33021
Cohen Yale Agent 3702 Washington Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 3702 Washington Street, SUITE 101, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2025-02-01 3702 Washington Street, SUITE 101, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 3702 WASHINGTON STREET, SUITE 101, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 3702 Washington Street, Suite 305, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-04-20 3702 Washington Street, Suite 305, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 3702 Washington Street, Suite 305, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-10-21 Cohen, Yale -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780727106 2020-04-11 0455 PPP 3702 Washington St, Suite 305, HOLLYWOOD, FL, 33021-8218
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280600
Loan Approval Amount (current) 227800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33021-8218
Project Congressional District FL-25
Number of Employees 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230533.6
Forgiveness Paid Date 2021-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State