Search icon

MEDICAL ADVANTAGE GROUP LLC - Florida Company Profile

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 (5 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8521077300 2020-05-01 0455 PPP 7100 W. 20th Avenue, Hialeah, FL, 33016
Loan Status Date 2021-11-17
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15174
Loan Approval Amount (current) 15174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State