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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053878157 2019-02-25 2024-06-12 900 S PINE ISLAND RD STE 205, PLANTATION, FL, 333243920, US 900 S PINE ISLAND RD STE 205, PLANTATION, FL, 333243920, US

Contacts

Phone +1 305-851-7682
Fax 8448463759

Authorized person

Name ASHLEY PUTNAM
Role CREDENTIALING MANAGER
Phone 7257109178

Taxonomy

Taxonomy Code 208M00000X - Hospitalist Physician
Is Primary Yes

Key Officers & Management

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9246447401 2020-05-20 0455 PPP 3501 SW 139 Ave, Miramar, FL, 33027
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16720
Loan Approval Amount (current) 16720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miramar, BROWARD, FL, 33027-0800
Project Congressional District FL-25
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16919.25
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State