Search icon

XIE UROLOGY LLC - Florida Company Profile

Company Details

Entity Name: XIE UROLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XIE UROLOGY 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: 29 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L17000141038
FEI/EIN Number 82-2030201

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

Address: 5606 NW 29TH ST, MARGATE, FL, 33063, US
Mail Address: 5605 Northwest 29th Street, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Xie Donghua Manager 3915 Coral Springs Dr, Coral Springs, FL, 33065
Xie Donghua Agent 5606 NW 29TH ST, MARGATE, FL, 33063

National Provider Identifier

NPI Number:
1588169783

Authorized Person:

Name:
DONGHUA XIE
Role:
UROLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
9544882176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-07 5606 NW 29TH ST, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2019-10-08 Xie, Donghua -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 5606 NW 29TH ST, MARGATE, FL 33063 -
LC AMENDMENT 2017-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-01 5606 NW 29TH ST, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-15
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-30
LC Amendment 2017-12-01
Florida Limited Liability 2017-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20231.23

Date of last update: 03 May 2025

Sources: Florida Department of State