Search icon

ALDOR - PULMONARY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALDOR - PULMONARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2016 (9 years ago)
Document Number: L15000196179
FEI/EIN Number 81-0779466
Mail Address: P.O. Box 10891, TAMPA, FL, 33679, US
Address: 602 S. Audubon Ave, TAMPA, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dora Furman V Agent 602 S. Audubon Ave, TAMPA, FL, 33609
- Authorized Member -

National Provider Identifier

NPI Number:
1417311747
Certification Date:
2025-06-12

Authorized Person:

Name:
DR. ALEXANDRE M FURMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
8135335334
Fax:
8135706357

Form 5500 Series

Employer Identification Number (EIN):
810779466
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039672 LYRACORE HEALTH ALLIANCE - PULMONARY DIVISION ACTIVE 2016-04-19 2026-12-31 - P.O. BOX 10891, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 602 S. Audubon Ave, Suite B, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 602 S. Audubon Ave, Suite B, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2021-06-09 Dora, Furman V. -
LC AMENDMENT 2016-12-05 - -
CHANGE OF MAILING ADDRESS 2016-04-09 602 S. Audubon Ave, Suite B, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-22
LC Amendment 2016-12-05

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
90800.00
Total Face Value Of Loan:
90800.00
Date:
2020-04-13
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:
90800.00
Total Face Value Of Loan:
90800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$90,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,036.37
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $90,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State