Search icon

VINCENZO GIULIANO, M.D., LLC - Florida Company Profile

Company Details

Entity Name: VINCENZO GIULIANO, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINCENZO GIULIANO, M.D., 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: 30 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L16000217451
FEI/EIN Number 81-4574530

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

Address: 5732 Canton Cove, Winter Springs, FL, 32708, US
Mail Address: 1055 Pine Hill Boulevard, Geneva, FL, 32732, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIULIANO VINCENZO Managing Member 1055 Pine Hill Boulevard, Geneva, FL, 32732
CPA SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027347 VINMED DIAGNOSTICS AND REGENERATIVE MEDICINE ACTIVE 2022-02-22 2027-12-31 - 5732 CANTON COVE, WINTER SPRINGS, FL, 32708
G19000048407 VINMED MEDICAL SERVICES ACTIVE 2019-04-18 2029-12-31 - 5732 CANTON COVE, WINTER SPRINGS, FL, 32708
G18000107404 VINMED ACTIVE 2018-10-01 2028-12-31 - 1055 PINE HILL BOULEVARD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 5732 Canton Cove, Winter Springs, FL 32708 -
REINSTATEMENT 2017-09-29 - -
CHANGE OF MAILING ADDRESS 2017-09-29 5732 Canton Cove, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2017-09-29 CPA SOLUTIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-09-29
Florida Limited Liability 2016-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1865957404 2020-05-05 0491 PPP 670 East State Road 434, Winter Springs, FL, 32708
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31875
Loan Approval Amount (current) 31875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-0001
Project Congressional District FL-07
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32316.01
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State