Search icon

SANTURCE MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SANTURCE MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTURCE MEDICAL CENTER, 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: 17 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (6 years ago)
Document Number: L16000096876
FEI/EIN Number 81-2879464

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

Address: 500 VONDERBURG DR, BRANDON, FL, 33511, US
Mail Address: 500 VONDERBURG DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649725029 2016-08-16 2022-07-21 500 VONDERBURG DR, SUITE 305, BRANDON, FL, 335115964, US 500 VONDERBURG DR STE 305, BRANDON, FL, 335115976, US

Contacts

Phone +1 813-624-9399
Phone +1 813-651-0005
Fax 8139027234

Authorized person

Name DR. ORLANDO E MIELES
Role MD/CEO
Phone 8136510005

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1700149143
State FL

Key Officers & Management

Name Role Address
MIELES ORLANDO E Chief Executive Officer 500 Vonderburg Dr, Brandon, FL, 33511
Lopez Yulieth P Manager 500 VONDERBURG DR, BRANDON, FL, 33511
Lopez Yulieth P Agent 500 VONDERBURG DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-05 Lopez, Yulieth Patricia -
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-30 500 VONDERBURG DR, SUITE 305E, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 500 VONDERBURG DR, SUITE 305E, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-03-31 500 VONDERBURG DR, SUITE 305E, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-05-12
Florida Limited Liability 2016-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1937557304 2020-04-28 0455 PPP 500 VONDERBURG DR SUITE 305 E, BRANDON, FL, 33511
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5480
Loan Approval Amount (current) 5480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5539.75
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State