Search icon

HOSPITALISTS ONE, LLC - Florida Company Profile

Company Details

Entity Name: HOSPITALISTS ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOSPITALISTS ONE, 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: 03 Dec 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: L18000278137
FEI/EIN Number 832835462

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

Mail Address: PO Box 7411189, Chicago, IL, 60674-1189, US
Address: 1801 ne 123rd St, north MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Patel Amish Owne PO Box 7411189, Chicago, IL, 606741189

National Provider Identifier

NPI Number:
1053878157
Certification Date:
2024-06-12

Authorized Person:

Name:
ASHLEY PUTNAM
Role:
CREDENTIALING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208M00000X - Hospitalist Physician
Is Primary:
Yes

Contacts:

Fax:
8448463759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1801 ne 123rd St, suite 314, north MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-04-16 1801 ne 123rd St, suite 314, north MIAMI, FL 33181 -
LC STMNT OF RA/RO CHG 2024-01-25 - -
REGISTERED AGENT NAME CHANGED 2024-01-25 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2019-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
CORLCRACHG 2024-01-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
LC Amendment 2019-07-15
ANNUAL REPORT 2019-02-15
Florida Limited Liability 2018-12-03

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
16720.00
Total Face Value Of Loan:
16720.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16720
Current Approval Amount:
16720
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16919.25

Date of last update: 02 May 2025

Sources: Florida Department of State