Search icon

NEUROLOGY RESTORATION CENTER,LLC

Company Details

Entity Name: NEUROLOGY RESTORATION CENTER,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (6 years ago)
Document Number: L15000195436
FEI/EIN Number 47-5679326
Address: 1801 SE HILLMOOR DR, STE A 102, PORT ST LUCIE, FL 34952
Mail Address: 1801 Southeast Hillmoor Drive, Ste A- 102, Port St. Lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043765753 2016-08-23 2017-10-02 PO BOX 7938, PORT SAINT LUCIE, FL, 349857938, US 1701 SE HILLMOOR DR, SUITE D-16, PORT SAINT LUCIE, FL, 349527552, US

Contacts

Phone +1 772-210-1162
Phone +1 772-201-1162

Authorized person

Name MS. LUZ G VAZQUEZ
Role OWNER/MD
Phone 7722101162

Taxonomy

Taxonomy Code 2084N0400X - Neurology Physician
License Number ME68140
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 257198600
State FL

Agent

Name Role Address
VAZQUEZ, LUZ G, MD Agent 592 SE Mulberry Way, Port St Lucie, FL 34984

Authorized Member

Name Role Address
VAZQUEZ, LUZ G, MD Authorized Member 592 SE Mulberry Way, Port St Lucie, FL 34984

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-22 1801 SE HILLMOOR DR, STE A 102, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 592 SE Mulberry Way, Port St Lucie, FL 34984 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 1801 SE HILLMOOR DR, STE A 102, PORT ST LUCIE, FL 34952 No data
REINSTATEMENT 2018-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-02 VAZQUEZ, LUZ G, MD No data
REINSTATEMENT 2017-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-03
REINSTATEMENT 2017-03-02
Florida Limited Liability 2015-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1508207807 2020-05-21 0455 PPP 1801 SE HILLMOOR DR STE A-102, PORT SAINT LUCIE, FL, 34952-7545
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13396
Loan Approval Amount (current) 13396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-7545
Project Congressional District FL-21
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13500.6
Forgiveness Paid Date 2021-03-03

Date of last update: 19 Feb 2025

Sources: Florida Department of State