Search icon

ALLEGIANT MEDICAL AND RESEARCH CENTER LLC

Company Details

Entity Name: ALLEGIANT MEDICAL AND RESEARCH CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Jun 2018 (7 years ago)
Document Number: L18000148331
FEI/EIN Number 83-0971779
Address: 10240 SW 56 ST, SUITE 101, MIAMI, FL 33165
Mail Address: 9820 SW 60TH STREET, MIAMI, FL 33173
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003478595 2019-07-03 2019-07-03 10240 SW 56TH ST STE 105, MIAMI, FL, 331657066, US 10240 SW 56TH ST STE 105, MIAMI, FL, 331657066, US

Contacts

Phone +1 786-332-4577
Fax 7863324367

Authorized person

Name ANIEL NAVARRO MARIN
Role MEDICAL DIRECTOR/ PROVIDER
Phone 7863432122

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Agent

Name Role Address
NAVARRO MARIN, Aniel, Dr. Agent 10240 SW 56 ST, SUITE 101, MIAMI, FL 33165

President

Name Role Address
Navarro Marin, Aniel, Dr. President 10240 SW 56 ST, SUITE 101 MIAMI, FL 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-07 10240 SW 56 ST, SUITE 101, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 10240 SW 56 ST, SUITE 101, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2020-05-25 NAVARRO MARIN, Aniel, Dr. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-02
Florida Limited Liability 2018-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1970028906 2021-04-26 0455 PPS 10240 SW 56th St Ste 105, Miami, FL, 33165-7066
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-7066
Project Congressional District FL-27
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50265.75
Forgiveness Paid Date 2021-11-10
4294628405 2021-02-06 0455 PPP 10240 SW 56th St Ste 105, Miami, FL, 33165-7066
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-7066
Project Congressional District FL-27
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50350.68
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Feb 2025

Sources: Florida Department of State