Search icon

UNITED AMERICAN MEDICAL CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (7 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

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

National Provider Identifier

NPI Number:
1043757438

Authorized Person:

Name:
DR. LUIS M CAMPILLO
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7864315523

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

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
2842.00
Total Face Value Of Loan:
2842.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53400.00
Total Face Value Of Loan:
53400.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2842
Current Approval Amount:
2842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State