Search icon

PRO HOSPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PRO HOSPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO HOSPITAL GROUP, 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: 16 May 2017 (8 years ago)
Document Number: L17000107676
FEI/EIN Number 82-1575213

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

Address: 19038 NW 80 Ct, Hialeah, FL, 33015, US
Mail Address: 19038 NW 80 Ct, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619509478 2020-02-10 2024-07-19 777 E 25TH ST STE 509, HIALEAH, FL, 330133834, US 777 E 25TH ST STE 509, HIALEAH, FL, 330133834, US

Contacts

Phone +1 305-420-5016
Fax 7864529901

Authorized person

Name HERIBERTO FERNANDEZ
Role OWNER
Phone 7862221334

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
FERNANDEZ HERIBERTO Authorized Member 19038 NW 80 Ct, Hialeah, FL, 33015
FERNANDEZ HERIBERTO Agent 19038 NW 80 Ct, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 19038 NW 80 Ct, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-04-25 19038 NW 80 Ct, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 19038 NW 80 Ct, Hialeah, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1818057304 2020-04-28 0455 PPP 17466 NW 91ST CT, HIALEAH, FL, 33018-6699
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64700
Loan Approval Amount (current) 64700
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 N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33018-6699
Project Congressional District FL-26
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65772.42
Forgiveness Paid Date 2022-01-04
7342208309 2021-01-28 0455 PPS 17466 NW 91st Ct, Hialeah, FL, 33018-6699
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-6699
Project Congressional District FL-26
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42231.19
Forgiveness Paid Date 2022-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State