Search icon

FIBERS NEUROLOGICAL INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: FIBERS NEUROLOGICAL INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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 81-5349303

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

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477092898 2017-02-17 2017-03-10 PO BOX 402368, MIAMI BEACH, FL, 331400368, US 2601 SW 37TH AVE STE 905, MIAMI, FL, 331332751, US

Contacts

Phone +1 786-607-5911
Fax 7863296483

Authorized person

Name DR. SANTIAGO D FIGUEREO
Role PRESIDENT
Phone 7866075911

Taxonomy

Taxonomy Code 207T00000X - Neurological Surgery Physician
License Number ME94748
State FL
Is Primary Yes

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 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8705947709 2020-05-01 0455 PPP 12425 SW 43RD ST, MIAMI, FL, 33175
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48647
Loan Approval Amount (current) 48647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49177.45
Forgiveness Paid Date 2021-06-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State