Search icon

SOUTH FLORIDA SURGICAL GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SURGICAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA SURGICAL GROUP, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 12 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2012 (13 years ago)
Document Number: P02000098914
FEI/EIN Number 592088958

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

Address: 8940 N, KENDALL DRIVE, SUITE 803E, MIAMI, FL, 33176, US
Mail Address: 8940 N. KENDALL DRIVE, SUITE 803E, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANTER STEVEN R President 8940 N. KENDALL DRIVE, MIAMI, FL, 33176
RENFROW MICHAEL Vice President 8940 N. KENDALL DRIVE, MIAMI, FL, 33176
KANTER STEVEN R Agent 8940 N. KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 8940 N, KENDALL DRIVE, SUITE 803E, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-03-16 8940 N, KENDALL DRIVE, SUITE 803E, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 8940 N. KENDALL DRIVE, SUITE 803E, MIAMI, FL 33176 -
AMENDMENT 2012-06-18 - -
REGISTERED AGENT NAME CHANGED 2012-06-18 KANTER, STEVEN R -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7922657108 2020-04-14 0455 PPP 8940 N. KENDALL DR, MIAMI, FL, 33176-2151
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98600
Loan Approval Amount (current) 98600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33176-2151
Project Congressional District FL-27
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99596.96
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State