Search icon

APOLLO PAIN CARE, LLC - Florida Company Profile

Company Details

Entity Name: APOLLO PAIN CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOLLO PAIN CARE, 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: 12 Jun 2015 (10 years ago)
Document Number: L15000103297
FEI/EIN Number 47-4440845

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

Address: 7000 SW 97th Ave, Suite 214, Miami, FL, 33173, US
Mail Address: 7000 SW 97th Ave, Suite 214, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700397700 2017-10-17 2023-06-16 14601 SW 29TH ST STE 103, MIRAMAR, FL, 330274714, US 14601 SW 29TH ST STE 103, MIRAMAR, FL, 330274714, US

Contacts

Phone +1 786-780-1800
Fax 7867802500

Authorized person

Name PADMAJA RANI YATHAM
Role OWNER/MEDICAL DIRECTOR
Phone 7867801800

Taxonomy

Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number A9NN7
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APOLLO PAIN CARE LLC PSP 2023 474440845 2024-10-09 APOLLO PAIN CARE LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 7867801800
Plan sponsor’s address 7000 SW 97TH AVE. STE 214, MIAMI, FL, 33173
APOLLO PAIN CARE LLC DBP 2023 474440845 2024-10-09 APOLLO PAIN CARE LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 7867801800
Plan sponsor’s address 7000 SW 97TH AVE. STE 214, MIAMI, FL, 33173
APOLLO PAIN CARE LLC PSP 2022 474440845 2023-10-10 APOLLO PAIN CARE LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 7867801800
Plan sponsor’s address 7000 SW 97TH AVE. STE 214, MIAMI, FL, 33173
APOLLO PAIN CARE LLC DBP 2022 474440845 2023-10-10 APOLLO PAIN CARE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 7867801800
Plan sponsor’s address 7000 SW 97TH AVE. STE 214, MIAMI, FL, 33173
APOLLO PAIN CARE LLC PSP 2021 474440845 2022-10-10 APOLLO PAIN CARE LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 7867801800
Plan sponsor’s address 7000 SW 97TH AVE. STE 214, MIAMI, FL, 33173
APOLLO PAIN CARE LLC DBP 2021 474440845 2022-10-10 APOLLO PAIN CARE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 7867801800
Plan sponsor’s address 7000 SW 97TH AVE. STE 214, MIAMI, FL, 33173
APOLLO PAIN CARE LLC PSP 2020 474440845 2021-10-15 APOLLO PAIN CARE LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 7867801800
Plan sponsor’s address 7000 SW 97TH AVE. STE 214, MIAMI, FL, 33173
APOLLO PAIN CARE LLC DBP 2020 474440845 2021-10-15 APOLLO PAIN CARE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 7867801800
Plan sponsor’s address 7000 SW 97TH AVE. STE 214, MIAMI, FL, 33173
APOLLO PAIN CARE LLC PSP 2019 474440845 2020-10-13 APOLLO PAIN CARE LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 7867801800
Plan sponsor’s address 7000 SW 97TH AVE. STE 214, MIAMI, FL, 33173
APOLLO PAIN CARE LLC DBP 2019 474440845 2020-10-13 APOLLO PAIN CARE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 7867801800
Plan sponsor’s address 7000 SW 97TH AVE. STE 214, MIAMI, FL, 33173

Key Officers & Management

Name Role Address
YATHAM PADMAJA Manager 7000 SW 97th Ave, Miami, FL, 33173
YATHAM PADMAJA R Agent 7000 SW 97th Ave, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122562 APOLLO PAIN CARE ACTIVE 2016-11-11 2026-12-31 - 7000 SW 97TH AVE, SUITE 214, MIAMI, FL, 33173
G15000128064 APOLLO PAIN CARE ACTIVE 2015-12-17 2025-12-31 - 7000 SW 97TH AVE, SUITE 214, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 7000 SW 97th Ave, Suite 214, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-02-01 7000 SW 97th Ave, Suite 214, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 7000 SW 97th Ave, Suite 214, Miami, FL 33173 -

Court Cases

Title Case Number Docket Date Status
State Farm Mutual Automobile Insurance Company, Appellant(s), v. Yohandi Diaz, et al., Appellee(s). 3D2023-1305 2023-07-19 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-2963 CC

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Aaryn Fink Ledoux, Mark David Tinker, Daniel Ari Shapiro, Brandon James Tyler
Name Yohandi Diaz
Role Appellee
Status Active
Representations Coretta Anthony-Smith, Robert William Morris
Name Ariel Alvarez
Role Appellee
Status Active
Representations Crystal Lea Eiffert, Robert William Morris
Name MAZEL MEDICAL CENTER INC
Role Appellee
Status Active
Representations Carlos Cruanes
Name OPTIMUM IMAGING LLC.
Role Appellee
Status Active
Representations Nicolas Mate Babinsky, Jr., Tricia Noelle Neimand, Chad A. Barr
Name Health Body Medical Center
Role Appellee
Status Active
Name APOLLO PAIN CARE, LLC
Role Appellee
Status Active
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-08
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellees Yohandi Diaz and Ariel Alvarez's Amended Motion for Appellate Fees, and Optimum Imaging, LLC's Motion for Award of Appellate Attorney's Fees, it is ordered that the Motions are granted, and the matter is remanded to the trial court to fix the amount. LINDSEY, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2023-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Dismissal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-12-01
Type Notice
Subtype Notice
Description Appellant's Notice of Withdrawal of its Response to the Appellees' Motion for Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 30 days to December 25, 2023
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-26
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration of Appellant's Motion to Supplement the Record, for Extension of Time, and Motion to Relinquish Jurisdiction in the Alternative, filed on October 24, 2023, the Motion to Supplement the Record and for Extension of Time is granted. The clerk of the trial court is directed to supplement the record on appeal with the proposed orders as stated in said Motion. Appellant shall file the initial brief within thirty (30) days from the date of this Order. Order on Motion to Supplement Record
View View File
Docket Date 2023-10-25
Type Response
Subtype Response
Description Appellee Response to Appellant's Motion to Supplement the Record and Extension of Time; Motion to Relinquish Jurisdiction in the Alternative
On Behalf Of Optimum Imaging, LLC
Docket Date 2023-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record and for extension of time; Motion to Relinquish Jurisdiction in the Alternative
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-IB- 30 days to 11/09/2023.
View View File
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-10-05
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-29
Type Response
Subtype Response
Description RESPONSE ~ State Farm's Response to Motion to Dismiss Appeal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-08-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Yohandi Diaz
Docket Date 2023-08-18
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Appellees' Motion to Dismiss Appeal
On Behalf Of Ariel Alvarez
Docket Date 2023-08-14
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S, OPTIMUM IMAGINING, LLC'S REPLY TOAPPELLANT'S RESPONSE TO APPELLEE'S MOTION FORAWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of Optimum Imaging, LLC
Docket Date 2023-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' AMENDED MOTION FOR APPELLATE FEES
On Behalf Of Ariel Alvarez
Docket Date 2023-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellee's Motion for leave to file a Reply to Appellant's Response to Appellee's Motion for award of Appellate Attorney's Fees
On Behalf Of Optimum Imaging, LLC
Docket Date 2023-07-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE APPELLEES' MOTIONS FOR ATTORNEYS' FEES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yohandi Diaz
Docket Date 2023-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE FEES
On Behalf Of Ariel Alvarez
Docket Date 2023-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-07-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 29, 2023.
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, OPTIMUM IMAGING, LLC'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of Optimum Imaging, LLC
Docket Date 2023-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees Yohandi Diaz and Ariel Alvarez’s Motion to Dismiss the Appeal is hereby denied. LINDSEY, GORDO and LOBREE, JJ., concur.
Docket Date 2023-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Optimum Imaging, LLC’s Motion for Leave to File Reply to Appellant’s Response to the Motion for Award of Appellate Attorney’s Fees is granted as stated in the Motion.

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9378907203 2020-04-28 0455 PPP 7000 SW 97TH Ave, STE 214, Miami, FL, 33173
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229745
Loan Approval Amount (current) 229745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-1000
Project Congressional District FL-27
Number of Employees 20
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232406.21
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State