Search icon

AESTHETIC PLASTIC SURGERY INSTITUTE, PA - Florida Company Profile

Company Details

Entity Name: AESTHETIC PLASTIC SURGERY INSTITUTE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AESTHETIC PLASTIC SURGERY INSTITUTE, PA 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: 04 Apr 2005 (20 years ago)
Document Number: P05000051265
FEI/EIN Number 202634512

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

Address: 4725 SW 148th Ave, Suite 202, Davie, FL, 33330, US
Mail Address: 4725 SW 148th Ave, Suite 202, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427268796 2007-05-23 2019-10-29 4725 SW 148TH AVE STE 202, DAVIE, FL, 333302124, US 4725 SW 148TH AVE STE 202, DAVIE, FL, 333302124, US

Contacts

Phone +1 954-752-7842
Fax 9544732454

Authorized person

Name DR. CHARLES E GARRAMONE
Role CEO
Phone 9547527842

Taxonomy

Taxonomy Code 2086S0122X - Plastic and Reconstructive Surgery Physician
License Number OS9076
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GARRAMONE CHARLES E Chief Executive Officer 4725 SW 148th Ave, Suite 202, Davie, FL, 33330
GARRAMONE CHARLES E Agent 4725 SW 148th Ave, Suite 202, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082235 THE GARRAMONE CENTER ACTIVE 2014-08-11 2029-12-31 - 4725 SW 148TH AVE, SUITE 202, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 4725 SW 148th Ave, Suite 202, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2013-01-28 4725 SW 148th Ave, Suite 202, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 4725 SW 148th Ave, Suite 202, Davie, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1127887710 2020-05-01 0455 PPP 4725 VOLUNTEER RD STE 202, SW RANCHES, FL, 33330
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44427
Loan Approval Amount (current) 44427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SW RANCHES, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44824.89
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State