Search icon

BALLAST MEDICAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BALLAST MEDICAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALLAST MEDICAL MANAGEMENT, 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: 09 Jan 2018 (7 years ago)
Document Number: L18000006639
FEI/EIN Number 82-3955665

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

Address: 9200 S. Dadeland Blvd, Ste 208, MIAMI, FL, 33156, US
Mail Address: 9200 S. Dadeland Blvd, Ste 208, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTESINO OMAR JR. Chief Executive Officer 9200 S. DADELAND BLVD, MIAMI, FL, 33156
Montesino Omar Agent 9200 S. Dadeland Blvd, Miami, FL, 33156

National Provider Identifier

NPI Number:
1447768452
Certification Date:
2023-11-14

Authorized Person:

Name:
MR. OMAR MONTESINO JR.
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
305R00000X - Preferred Provider Organization
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 9200 S. Dadeland Blvd, Ste: 208, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-01-05 Montesino, Omar -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 Ste: 208, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-20 9200 S. Dadeland Blvd, Ste 208, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-10-20 9200 S. Dadeland Blvd, Ste 208, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
Florida Limited Liability 2018-01-09

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
68500.00
Total Face Value Of Loan:
68500.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68500
Current Approval Amount:
68500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68920.38

Date of last update: 03 May 2025

Sources: Florida Department of State