Search icon

FIBERS NEUROLOGICAL INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: FIBERS NEUROLOGICAL INSTITUTE, 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: 03 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: M17000001849
FEI/EIN Number 815349303

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

Address: 3390 SW 129th Ave, Miami, FL, 33175, US
Mail Address: PO BOX 40-2368, MIAMI BEACH, FL, 33140, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Figuereo Rosanna E Manager 445 W 40th St #40-2368, Miami Beach, FL, 33140
UNITED STATES CORPORATION AGENTS, INC. Agent -

National Provider Identifier

NPI Number:
1477092898

Authorized Person:

Name:
DR. SANTIAGO D FIGUEREO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207T00000X - Neurological Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7863296483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020872 NEUROFIBERS ACTIVE 2020-02-17 2025-12-31 - 12425 SW 43RD STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 3390 SW 129th Ave, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-11-28 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-09-25 United States Corporation Agents, Inc. -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-17
REINSTATEMENT 2022-11-28
ANNUAL REPORT 2021-06-05
ANNUAL REPORT 2020-02-29
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-03
Foreign Limited 2017-02-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
48647.00
Total Face Value Of Loan:
48647.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48647
Current Approval Amount:
48647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49177.45

Date of last update: 03 May 2025

Sources: Florida Department of State