Search icon

CIVIL SURGEON NEX GEN HEALTH EDU SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CIVIL SURGEON NEX GEN HEALTH EDU SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIVIL SURGEON NEX GEN HEALTH EDU SERVICES, 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: 18 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: L19000236477
FEI/EIN Number 84-3198907

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

Mail Address: 1111 NW 78TH AVE, PLANTATION, FL, 33322, US
Address: 7457 NW 4th St, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE SUZANNE L Authorized Member 7457 NW 4th St, PLANTATION, FL, 33317
Granizo Diego Auth 1111 NW 78TH AVE, PLANTATION, FL, 33322
STEELE SUZANNE L Agent 7457 NW 4th St, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106392 NEX GEN SERVICES EXPIRED 2019-09-30 2024-12-31 - 1111 NW 78TH AVE, PLANTATION, FL, 33322
G19000106385 UNIVERSITY LASER EXPIRED 2019-09-30 2024-12-31 - 1111 NW 78TH AVE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7457 NW 4th St, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7457 NW 4th St, PLANTATION, FL 33317 -
REINSTATEMENT 2020-11-04 - -
REGISTERED AGENT NAME CHANGED 2020-11-04 STEELE, SUZANNE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-11-04
Florida Limited Liability 2019-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5428197303 2020-04-30 0455 PPP 8200 W Sunrise Blvd D3, FORT LAUDERDALE, FL, 33322
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 5405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33322-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5470.91
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State