Search icon

MEDICAL ADVANTAGE GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL ADVANTAGE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL ADVANTAGE GROUP 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: 19 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2024 (7 months ago)
Document Number: L18000070423
FEI/EIN Number 82-5020275

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

Address: 11101 sw 197th st, Cutler bay, FL, 33157, US
Mail Address: 11101 sw 197th st, Cutler bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS MYKAEL A Manager 11101 sw 197th st, Cutler bay, FL, 33157
REYNOLDS MYKAEL A Agent 11101 sw 197th st, Cutler bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042574 ADVANTAGE MEDICAL PARTNERS EXPIRED 2018-04-02 2023-12-31 - 4500 COCOPLUM WAY, DEL RAY, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-14 11101 sw 197th st, 205, Cutler bay, FL 33157 -
REINSTATEMENT 2024-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-14 11101 sw 197th st, 205, Cutler bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-12-14 11101 sw 197th st, 205, Cutler bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2024-12-14 REYNOLDS, MYKAEL ANTONIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-12-14
REINSTATEMENT 2023-11-04
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-06-21
Florida Limited Liability 2018-03-19

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
15174.00
Total Face Value Of Loan:
15174.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
15174
Current Approval Amount:
15174
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State