Search icon

SORIANO PHYSICIAN SERVICES, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SORIANO PHYSICIAN SERVICES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Dec 2017 (8 years ago)
Document Number: L17000263619
FEI/EIN Number APPLIED FOR
Address: 1264 US HWY 1, ROCKLEDGE, FL, 32955, US
Mail Address: 1264 US HWY 1, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORIANO VICTOR President 1264 US HWY 1, ROCKLEDGE, FL, 32955
Taveras Amelia Secretary 1264 US HWY 1, ROCKLEDGE, FL, 32955
- Agent -

National Provider Identifier

NPI Number:
1093203531
Certification Date:
2024-01-04

Authorized Person:

Name:
YORDANKA B ACOSTA
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3213382001

Form 5500 Series

Employer Identification Number (EIN):
823911737
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007159 BELOW 6 ACTIVE 2023-01-17 2028-12-31 - 1264 US HIGHWAY 1, STE. 105, ROCKLEDGE, FL, 32955
G22000147168 DERX.ME ACTIVE 2022-11-30 2027-12-31 - 1264 US HIGHWAY 1, STE 105, ROCKLEDGE, FL, 32955
G19000070382 SORIANO MED ACTIVE 2019-06-24 2029-12-31 - 1264 US HWY 1 STE 105, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Taveras, Amelia -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2328 Citadel Way, Ste 103 #178, Melbourne, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1264 US HWY 1, 105, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2021-05-01 1264 US HWY 1, 105, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-12-28

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
0.13
Total Face Value Of Loan:
70816.13
Date:
2020-05-08
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:
70816.00
Total Face Value Of Loan:
70816.13

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$70,816
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,816.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,543.96
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $70,816.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State