Search icon

ALLEGHENY MEDICAL SYSTEMS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLEGHENY MEDICAL SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Feb 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2008 (17 years ago)
Document Number: M06000000802
FEI/EIN Number 710969027

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

Address: 6750 N Andrews ave, Ft Lauderdale, FL, 33309, US
Mail Address: 6759 N Andrews Ave, FT Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LECUONA MAYRA Officer 6750 N. ANDREWS AVENUE, FT LAUDERDALE, FL, 33309
Ball Roberto Manager 6750 N Andrews Avenue, FT Lauderdale, FL, 33309
BALL LUIS H President 6750 N Andrews Ave, Ft Lauderdale, FL, 33309
MENDIVE & GARCIA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 6750 N Andrews ave, suite 200, Ft Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-12-05 6750 N Andrews ave, suite 200, Ft Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1898 Coral Way Miami, Florida 33145, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2011-02-21 MENDIVE & GARCIA, LLC -
CANCEL ADM DISS/REV 2008-10-21 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-06 - -
REVOKED FOR ANNUAL REPORT 2007-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000291652 TERMINATED 1000000711380 PALM BEACH 2016-04-20 2036-05-09 $ 3,968.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-13

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
151227.00
Total Face Value Of Loan:
151227.00
Date:
2020-04-11
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:
177667.00
Total Face Value Of Loan:
177667.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177667
Current Approval Amount:
177667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179969.17
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151227
Current Approval Amount:
151227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152264.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State