Search icon

PALM LEAF PEDIATRICS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALM LEAF PEDIATRICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L18000099991
FEI/EIN Number 82-5344167
Address: 7300 SW 93rd Ave., Miami, FL, 33173, US
Mail Address: 7300 SW 93rd Ave., Miami, FL, 33173, US
ZIP code: 33173
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mosquera Romer Manager 6155 Chapman Field Dr, Miami, FL, 33156
- Agent -

National Provider Identifier

NPI Number:
1619462991
Certification Date:
2020-07-14

Authorized Person:

Name:
DR. MARIA ROBERTA MORO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
3055963909

Form 5500 Series

Employer Identification Number (EIN):
825344167
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 7300 SW 93rd Ave., Suite 210, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2024-04-04 7300 SW 93rd Ave., Suite 210, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-10-06 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-03-12 - -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-10-06
LC Amendment 2021-03-12
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-11-19
Florida Limited Liability 2018-04-20

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
42187.00
Total Face Value Of Loan:
42187.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$42,187
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,547.61
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $42,187

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State