Search icon

EXCELSIOR MEDICAL HEALTH CENTER LLC. - Florida Company Profile

Company Details

Entity Name: EXCELSIOR MEDICAL HEALTH CENTER LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCELSIOR MEDICAL HEALTH CENTER 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 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L17000184700
FEI/EIN Number 82-2637020

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

Address: 18441 NW 2nd Ave, Ste 103, Miami Gardens, FL, 33169, US
Mail Address: 18441 NW 2nd Ave, Ste 103, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEURANVIL ERNST Manager 1441 NW 204TH ST, MIAMI, FL, 33169
FLEURANVIL GERALDA P Chief Executive Officer 1441 NW 204TH ST, MIAMI, FL, 33169
FLEURANVIL ERNST P.E. Agent 1441 NW 204TH ST, MIAMI, FL, 33169

National Provider Identifier

NPI Number:
1710485255
Certification Date:
2021-11-09

Authorized Person:

Name:
MRS. GERALDA PHANOR FLEURANVIL
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes
Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
No

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 18441 NW 2nd Ave, Ste 103, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-03-02 18441 NW 2nd Ave, Ste 103, Miami Gardens, FL 33169 -
LC AMENDMENT 2018-08-13 - -
LC AMENDMENT 2018-03-23 - -
LC AMENDMENT 2017-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-01-02
LC Amendment 2018-08-13
ANNUAL REPORT 2018-04-14
LC Amendment 2018-03-23
LC Amendment 2017-11-03

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9500.00
Total Face Value Of Loan:
9500.00
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:
8170.00
Total Face Value Of Loan:
8170.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8170
Current Approval Amount:
8170
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8225.6
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20410
Current Approval Amount:
20410
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20577.79

Date of last update: 01 May 2025

Sources: Florida Department of State