Search icon

UNITED AMERICAN MEDICAL CENTER, LLC - Florida Company Profile

Company Details

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

UNITED AMERICAN 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: 13 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: L16000171150
FEI/EIN Number 813873233

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

Address: 3485 W FLAGLER ST, MIAMI, FL, 33135, US
Mail Address: 3485 W FLAGLER ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043757438 2017-01-24 2017-01-24 3485 W FLAGLER ST, 300, MIAMI, FL, 331351042, US 3485 W FLAGLER ST, 300, MIAMI, FL, 331351042, US

Contacts

Phone +1 305-418-0272
Fax 7864315523

Authorized person

Name DR. LUIS M CAMPILLO
Role MEDICAL DIRECTOR
Phone 3054180272

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Coloma Mario Auth 14830 SW 80th Street, Miami, FL, 33193
COLOMA LIDIA Auth 14830 SW 80 ST, MIAMI, FL, 33193
COLOMA LIDIA C Agent 14830 SW 80TH ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-12-10 - -
REGISTERED AGENT NAME CHANGED 2018-12-10 COLOMA, LIDIA C -
REGISTERED AGENT ADDRESS CHANGED 2018-12-10 14830 SW 80TH ST, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-14 3485 W FLAGLER ST, SUITE 300, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2016-11-14 3485 W FLAGLER ST, SUITE 300, MIAMI, FL 33135 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
LC Amendment 2018-12-10
ANNUAL REPORT 2018-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185438903 2021-04-29 0455 PPP 3485 W Flagler St Ste 300, Miami, FL, 33135-1042
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2842
Loan Approval Amount (current) 2842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-1042
Project Congressional District FL-27
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State