Search icon

QUALITY PAIN CARE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUALITY PAIN CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY PAIN CARE 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: 03 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L17000204475
FEI/EIN Number 82-2977817

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

Address: 11606 City Hall Promenade, MIRAMAR, FL, 33025, US
Mail Address: 11606 City Hall Promenade, MIRAMAR, FL, 33025, US
ZIP code: 33025
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBBS ANDRE CM.D President 11606 City Hall Promenade, MIRAMAR, FL, 33025
HOBBS ANDRE M.D Agent 11606 City Hall Promenade, MIRAMAR, FL, 33025

Form 5500 Series

Employer Identification Number (EIN):
822977817
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115671 ADVANCED REGENERATIVE MEDICINE EXPIRED 2018-10-25 2023-12-31 - 12600 PEMBROKE ROAD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 HOBBS, ANDRE, M.D -
REGISTERED AGENT ADDRESS CHANGED 2019-10-12 11606 City Hall Promenade, Suite 205, MIRAMAR, FL 33025 -
REINSTATEMENT 2019-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-12 11606 City Hall Promenade, Suite 205, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2019-10-12 11606 City Hall Promenade, Suite 205, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000665313 ACTIVE CACE23001165 17TH CIRCUIT COURT - BROWARD 2024-10-14 2029-10-30 $311869.15 NORTH MILL EQUIPMENT FINANCE LLC, 601 MERRITT 7, SUITE 5, NORWALK, CT 06851

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-10
REINSTATEMENT 2021-10-01
REINSTATEMENT 2020-10-28
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-10-03

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
14001.00
Total Face Value Of Loan:
14001.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,001
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,001
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,233.45
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $14,001

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State