Search icon

AMERICAN HEALTHCARE CONSORTIUM LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN HEALTHCARE CONSORTIUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN HEALTHCARE CONSORTIUM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000163892
FEI/EIN Number 83-1133713

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

Address: 5713 NW 112TH PL, DORAL, FL, 33178, US
Mail Address: 5713 NW 112th PL, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDELARIA ROMAN ZULEYKA M Manager 5713 NW 112TH PL, DORAL, FL, 33178
RBDMA SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 4011 WEST FLAGLER STREET, SUITE 504, CORAL GABLES, FL 33134 -
REINSTATEMENT 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-17 5713 NW 112TH PL, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-07-17 5713 NW 112TH PL, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-07-17 RBDMA Services LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-11-15
REINSTATEMENT 2020-07-17
Florida Limited Liability 2018-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4384458210 2020-08-06 0455 PPP 5713 NW 112th Pl, Doral, FL, 33178-3851
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64300
Loan Approval Amount (current) 64280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3851
Project Congressional District FL-26
Number of Employees 5
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65102.43
Forgiveness Paid Date 2021-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State