Search icon

GIANCARLO PEREZ MD LLC - Florida Company Profile

Company Details

Entity Name: GIANCARLO PEREZ MD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIANCARLO PEREZ MD 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: 06 Nov 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L17000229214
FEI/EIN Number 82-3416242

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

Address: 3044-D S. Military Trail, Lake Worth, FL, 33463, US
Mail Address: 3044-D S. Military Trail, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIANCARLO PEREZ MD LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 823416242 2024-07-12 GIANCARLO PEREZ MD LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 3053289119
Plan sponsor’s address 3044 SOUTH MILITARY TRAIL, LAKE WORTH, FL, 33463

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GIANCARLO PEREZ MD LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 823416242 2023-07-28 GIANCARLO PEREZ MD LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 3053289119
Plan sponsor’s address 3044 SOUTH MILITARY TRAIL, LAKE WORTH, FL, 33463

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GIANCARLO PEREZ MD LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 823416242 2022-04-06 GIANCARLO PEREZ MD LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 3053289119
Plan sponsor’s address 3044 SOUTH MILITARY TRAIL, LAKE WORTH, FL, 33463

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GIANCARLO PEREZ MD LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 823416242 2021-07-09 GIANCARLO PEREZ MD LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 3053289119
Plan sponsor’s address 3044 SOUTH MILITARY TRAIL, LAKE WORTH, FL, 33463

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PEREZ GIANCARLO Authorized Member 401 SW 42ND AVE #200, CORAL GABLES, FL, 33134
TOPKIN SANFORD R Agent 1166 W NEWPORT CENTER DR #309, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036342 APEX NEUROSURGICAL AND ORTHOPEDIC CENTERS ACTIVE 2019-03-19 2029-12-31 - 3044-D S. MILITARY TRAIL, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 3044-D S. Military Trail, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-01-22 3044-D S. Military Trail, Lake Worth, FL 33463 -
LC AMENDMENT 2019-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 1166 W NEWPORT CENTER DR #309, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2019-07-15 TOPKIN, SANFORD R -
REINSTATEMENT 2019-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-12
LC Amendment 2019-07-15
AMENDED ANNUAL REPORT 2019-04-25
REINSTATEMENT 2019-01-22
Florida Limited Liability 2017-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1346747409 2020-05-04 0455 PPP 351 N LEJEUNE RD STE 407, MIAMI, FL, 33126-5689
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-5689
Project Congressional District FL-27
Number of Employees 10
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32172.63
Forgiveness Paid Date 2021-06-04

Date of last update: 02 May 2025

Sources: Florida Department of State