Search icon

SOUTH MIAMI INPATIENT PHYSICIANS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH MIAMI INPATIENT PHYSICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2004 (21 years ago)
Document Number: P04000027490
FEI/EIN Number 200758009
Address: 6200 SW 73RD STREET, BOX 69, SOUTH MIAMI, FL, 33133
Mail Address: 6200 SW 73RD STREET, BOX 69, SOUTH MIAMI, FL, 33133
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDAD GHASSAN G President 890 ALFONSO AVENUE, CORAL GABLES, FL, 33146
HADDAD GHASSAN G Director 890 ALFONSO AVENUE, CORAL GABLES, FL, 33146
ALAM TONI H Agent 6915 SW 57TH AVE, CORAL GABLES, FL, 33143

National Provider Identifier

NPI Number:
1346313194

Authorized Person:

Name:
GHASSAN HADDAD
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3059011482
Fax:
7866625334

Form 5500 Series

Employer Identification Number (EIN):
200758009
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-05-03 6915 SW 57TH AVE, SUITE 215-A, CORAL GABLES, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 6200 SW 73RD STREET, BOX 69, SOUTH MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2009-05-01 6200 SW 73RD STREET, BOX 69, SOUTH MIAMI, FL 33133 -
AMENDMENT 2004-10-13 - -
REGISTERED AGENT NAME CHANGED 2004-10-13 ALAM, TONI H -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
235704.00
Total Face Value Of Loan:
584700.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$3,391,154.27
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$584,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$590,287.13
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $584,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State