Search icon

VELOCITY MEDICAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: VELOCITY MEDICAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VELOCITY MEDICAL MANAGEMENT, 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: 04 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L16000005461
FEI/EIN Number 02-0737417

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

Address: 555 Oaks Lane, Pompano Beach, FL, 33069, US
Mail Address: POST OFFICE BOX 70307, OAKLAND PARK, FL, 33307, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093021800 2010-08-31 2016-01-13 PO BOX 70307, OAKLAND PARK, FL, 333070307, US 3350 NE 12TH AVE, OAKLAND PARK, FL, 333078512, US

Contacts

Phone +1 954-653-8364

Authorized person

Name RONI MEECE
Role PRESIDENT
Phone 9546538364

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
MEECE RONI A Authorized Member 555 OAKS LANE, POMPANO BEACH, FL, 33069
MEECE RONI Agent 555 Oaks Lane, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 555 Oaks Lane, #410, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-17 555 Oaks Lane, #410, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2023-03-24 MEECE, RONI -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CONVERSION 2016-01-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000157723

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-27
Florida Limited Liability 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957837307 2020-04-29 0455 PPP 136 NE 19TH COURT SUITE 103F, FORT LAUDERDALE, FL, 33305
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27122.5
Loan Approval Amount (current) 27122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33305-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27303.07
Forgiveness Paid Date 2021-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State