Search icon

PRECISION CLINICAL RESEARCH, LLC - Florida Company Profile

Company Details

Entity Name: PRECISION CLINICAL RESEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION CLINICAL RESEARCH, 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: 05 Dec 2016 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Aug 2019 (6 years ago)
Document Number: L16000219629
FEI/EIN Number 81-4633159

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

Mail Address: 7451 WILES ROAD, SUITE 204, CORAL SPRINGS, FL, 33067, US
Address: 8399 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION CLINICAL RESEARCH LLC 401(K) PLAN 2023 814633159 2024-07-13 PRECISION CLINICAL RESEARCH LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-06-01
Business code 541700
Sponsor’s telephone number 9544915999
Plan sponsor’s address 8399 W OAKLAND PARK BLVD, STE B, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing YOBANKA TAPIA
Valid signature Filed with authorized/valid electronic signature
PRECISION CLINICAL RESEARCH 2021 814633159 2022-04-26 PRECISION CLINICAL RESEARCH, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541380
Sponsor’s telephone number 9549159991
Plan sponsor’s address 8399 W. OAKLAND PARK BLVD., SUITES BC, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing PRECISION CLINICAL RESEARCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-26
Name of individual signing PRECISION CLINICAL RESEARCH
Valid signature Filed with authorized/valid electronic signature
PRECISION CLINICAL RESEARCH 401(K) P/S PLAN 2020 814633159 2021-10-11 PRECISION CLINICAL RESEARCH, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541380
Sponsor’s telephone number 9549159991
Plan sponsor’s address 8399 W. OAKLAND PARK BLVD., SUITES BC, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing YOBANKA TAPIA
Valid signature Filed with authorized/valid electronic signature
PRECISION CLINICAL RESEARCH 401(K) P/S PLAN 2019 814633159 2020-06-09 PRECISION CLINICAL RESEARCH 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541380
Sponsor’s telephone number 9549159991
Plan sponsor’s address 8399 W OAKLAND PARK BLVD STE B, SUNRISE, FL, 33351

Plan administrator’s name and address

Administrator’s EIN 814633159
Plan administrator’s name PRECISION CLINICAL RESEARCH
Plan administrator’s address 8399 W OAKLAND PARK BLVD STE B, SUNRISE, FL, 33351
Administrator’s telephone number 9549159991

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing YOBANKA SANCHEZ-TAPIA
Valid signature Filed with authorized/valid electronic signature
PRECISION CLINICAL RESEARCH 401(K) P/S PLAN 2018 814633159 2019-10-04 PRECISION CLINICAL RESEARCH 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541380
Sponsor’s telephone number 9549159991
Plan sponsor’s address 8399 W OAKLAND BOULEVARD, SUITE B/C, FORT LAUDERDALE, FL, 33351

Plan administrator’s name and address

Administrator’s EIN 814633159
Plan administrator’s name PRECISION CLINICAL RESEARCH
Plan administrator’s address 8399 W OAKLAND BOULEVARD, SUITE B/C, FORT LAUDERDALE, FL, 33351
Administrator’s telephone number 9549159991

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing YOBANKA SANCHEZ-TAPIA
Valid signature Filed with authorized/valid electronic signature
PRECISION CLINICAL RESEARCH, LLC 401(K) PLAN 2017 814633159 2018-05-31 PRECISION CLINICAL RESEARCH, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541990
Sponsor’s telephone number 9549159991
Plan sponsor’s address 4700 NORTH STATE RD 7, SUITE 111, LAUDERDALE LAKES, FL, 33319

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing YOBANKA TAPIA
Valid signature Filed with authorized/valid electronic signature
PRECISION CLINICAL RESEARCH, LLC 401(K) PLAN 2016 814633159 2017-06-05 PRECISION CLINICAL RESEARCH, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541990
Sponsor’s telephone number 9549159991
Plan sponsor’s address 4700 NORTH STATE RD 7 BLD A, SUITE 111, LAUDERDALE LAKES, FL, 33319

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing YOBANKA TAPIA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REILLY KEITH Manager 7451 WILES ROAD, SUITE 204, CORAL SPRINGS, FL, 33067
KRUGER TAX, ACCOUNTING & FORENSIC ASSOC PL Agent 7451 WILES ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 8399 W OAKLAND PARK BLVD, STE B&C, SUNRISE, FL 33351 -
LC AMENDMENT 2017-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-01
CORLCDSMEM 2019-08-22
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-20
LC Amendment 2017-09-27
ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578568309 2021-01-25 0455 PPS 8399 W Oakland Park Blvd Ste B, Sunrise, FL, 33351-7311
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175096
Loan Approval Amount (current) 175096.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-7311
Project Congressional District FL-20
Number of Employees 15
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177216.34
Forgiveness Paid Date 2022-04-28
5228487008 2020-04-05 0455 PPP 8339 W Oakland Park Blvd Suite B-C, FORT LAUDERDALE, FL, 33351-7307
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173200
Loan Approval Amount (current) 173200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33351-7307
Project Congressional District FL-20
Number of Employees 14
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 174623.56
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State