Search icon

MIAMI SPINE AND PERFORMANCE LLC - Florida Company Profile

Company Details

Entity Name: MIAMI SPINE AND PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI SPINE AND PERFORMANCE 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: 11 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: L19000100354
FEI/EIN Number 89-4706498

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

Address: 3325 Hollywood Boulevard., Hollywood, FL, 33021, US
Mail Address: 3325 Hollywood Boulevard., 204 A, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679126593 2019-07-19 2019-07-19 7000 ISLAND BLVD APT 304, AVENTURA, FL, 331602406, US 1250 E HALLANDALE BEACH BLVD STE 305, HALLANDALE BEACH, FL, 330094644, US

Contacts

Phone +1 847-989-8745
Phone +1 754-231-8338

Authorized person

Name WILLIAM ADAMS
Role MEMBER
Phone 8479898745

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
ADAMS WILLIAM Authorized Representative 7000 ISLAND BLVD, AVENTURA, FL, 33160
ADAMS WILLIAM Agent 7000 ISLAND BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 3325 Hollywood Boulevard., 204-A, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-01-12 3325 Hollywood Boulevard., 204-A, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 7000 ISLAND BLVD, APT. 304, AVENTURA, FL 33160 -
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 ADAMS, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-07
Florida Limited Liability 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1098667703 2020-05-01 0455 PPP 1250 E HALLANDALE BEACH BLVD STE 305, HALLANDALE, FL, 33009
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4550
Loan Approval Amount (current) 4550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HALLANDALE, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4591.37
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State