Search icon

MAS PERSONAL ANESTHESIA SERVICES, LLC

Company Details

Entity Name: MAS PERSONAL ANESTHESIA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000259742
Address: 7901 4th St N, STE 4000, St. Petersburg, FL 33702
Mail Address: 7901 4th St N, STE 4000, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST, LLC. Agent

Authorized Member

Name Role Address
TRUST, TZIBUR Authorized Member 7901 4TH ST N, STE 4000 ST. PETERSBURG, FL 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000158000 MASPAS ACTIVE 2021-11-30 2026-12-31 No data 7901 4TH ST N, ST PETERSBURG, FL, 33702
G19000056989 MASPAS EXPIRED 2019-05-10 2024-12-31 No data 7901 4TH N, SUITE 4000, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2021-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 7901 4th St N, STE 4000, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2020-05-15 7901 4th St N, STE 4000, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2020-05-15 Northwest No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 7901 4th St N, STE 4000, St. Petersburg, FL 33702 No data

Documents

Name Date
LC Amendment 2021-10-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-07-24
Florida Limited Liability 2017-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3977818005 2020-06-25 0455 PPP 400 ALTON RD APT 1107, MIAMI BEACH, FL, 33139
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3072
Loan Approval Amount (current) 3072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3089.31
Forgiveness Paid Date 2021-01-25
8812528300 2021-01-30 0455 PPS 3102 Jackson Ave, Miami, FL, 33133-4433
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3072
Loan Approval Amount (current) 3072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-4433
Project Congressional District FL-27
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3093.66
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Feb 2025

Sources: Florida Department of State