Search icon

NAPOLI MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: NAPOLI MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPOLI MEDICAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000237507
FEI/EIN Number 82-3551068

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

Address: 5900 Hiatus Rd, Cooper City, FL, 33330, US
Mail Address: 5900 Hiatus Rd, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831606474 2018-01-04 2018-06-16 5900 HIATUS RD STE 100, COOPER CITY, FL, 333304527, US 5900 HIATUS RD STE 100, COOPER CITY, FL, 333304527, US

Contacts

Phone +1 954-252-7744
Fax 9549871585

Authorized person

Name DR. DAVID A NAPOLI
Role PRESIDENT
Phone 9542527744

Taxonomy

Taxonomy Code 111NR0400X - Rehabilitation Chiropractor
License Number CH4252
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
NAPOLI DAVID A Manager 5900 hiatus rd, cooper city, FL, 33330
CLOUGH PAUL v Agent 1751 US HIGHWAY 27 S, SEBRING, FL, 338704920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089797 SPINE INSTITUTE OF BROWARD EXPIRED 2018-08-13 2023-12-31 - 1245 US HIGHWAY 27 S, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1751 US HIGHWAY 27 S, SEBRING, FL 33870-4920 -
LC DISSOCIATION MEM 2019-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 5900 Hiatus Rd, SUITE 100, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2018-06-28 5900 Hiatus Rd, SUITE 100, Cooper City, FL 33330 -

Documents

Name Date
Reg. Agent Resignation 2023-06-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-24
CORLCDSMEM 2019-07-02
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623137309 2020-04-29 0455 PPP 5900 hiatus rd, 100, cooper city, FL, 33330
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21795
Loan Approval Amount (current) 21795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address cooper city, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 4
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22003.4
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State