Search icon

INTERNAL MEDICINE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNAL MEDICINE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNAL MEDICINE PARTNERS, 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: 10 Mar 2017 (8 years ago)
Document Number: L17000061578
FEI/EIN Number 81-4987524

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

Address: 1726 MEDICAL BLVD, SUITE 201, NAPLES, FL, 34110
Mail Address: 1726 MEDICAL BLVD, SUITE 201, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMP 401(K) PLAN 2023 814987524 2024-10-15 INTERNAL MEDICINE PARTNERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 2395968804
Plan sponsor’s address 1726 MEDICAL BLVD., SUITE 201, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ALEJANDRO BLANCO
Valid signature Filed with authorized/valid electronic signature
IMP 401(K) PLAN 2022 814987524 2023-10-05 INTERNAL MEDICINE PARTNERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 2395968804
Plan sponsor’s address 1726 MEDICAL BLVD., SUITE 201, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing ALEJANDRO BLANCO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
INTERNAL MEDICINE ANDWOUND CARE SPECIALIST Authorized Member 1726 MEDICAL BLVD SUITE 201, NAPLES, FL, 34110
RODRIGUEZ RALPH MD Agent 1726 MEDICAL BLVD, NAPLES, FL, 34110
INTERNAL MEDICINE AND AESTHETICS OF NAPLES Authorized Member 1726 MEDICAL BLVD SUITE 201, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079109 AGUAVIVA WELLNESS ACTIVE 2022-07-01 2027-12-31 - 1726 MEDICAL BLVD, SUITE 201, NAPLES, FL, 34110
G21000116805 AGUAVIVA MED SPA ACTIVE 2021-09-10 2026-12-31 - 1726 MEDICAL BLVD SUITE 201, NAPLES, FL, 34110

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06
Florida Limited Liability 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7626877306 2020-04-30 0455 PPP 1726 Medical Blvd Suite 201, Naples, FL, 34110
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78100
Loan Approval Amount (current) 78100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78839.78
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State