Search icon

SURGEON'S ADVISOR, INC. - Florida Company Profile

Company Details

Entity Name: SURGEON'S ADVISOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURGEON'S ADVISOR, INC. 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: 14 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2024 (6 months ago)
Document Number: P05000056918
FEI/EIN Number 830379830

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

Address: 690 Lincoln Road, Miami Beach, FL, 33139, US
Mail Address: 690 Lincoln Road, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURGEON'S ADVISOR 401(K) PLAN 2023 830379830 2024-06-11 SURGEON'S ADVISOR 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7542161399
Plan sponsor’s address 690 LINCOLN ROAD, SUITE 304, MIAMI BEACH, FL, 33169

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing ROBERT BAXTER
Valid signature Filed with authorized/valid electronic signature
SURGEON'S ADVISOR 401(K) PLAN 2022 830379830 2023-07-17 SURGEON'S ADVISOR 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057638011
Plan sponsor’s address 690 LINCOLN ROAD, SUITE 304, MIAMI BEACH, FL, 33169

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing SUZETTE MAZA
Valid signature Filed with authorized/valid electronic signature
SURGEON'S ADVISOR 401(K) PLAN 2021 830379830 2022-06-07 SURGEON'S ADVISOR 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057638011
Plan sponsor’s address 690 LINCOLN ROAD, SUITE 204, MIAMI BEACH, FL, 33169

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing SUZETTE MAZA
Valid signature Filed with authorized/valid electronic signature
SURGEON'S ADVISOR 401(K) PLAN 2020 830379830 2021-10-01 SURGEON'S ADVISOR 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057638011
Plan sponsor’s address 690 LINCOLN ROAD, SUITE 204, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing SUZETTE MAZA
Valid signature Filed with authorized/valid electronic signature
SURGEON'S ADVISOR 401(K) PLAN 2019 830379830 2020-02-13 SURGEON'S ADVISOR 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057638011
Plan sponsor’s address 690 LINCOLN ROAD, SUITE 204, MIAMI BEACH, FL, 33139
SURGEON'S ADVISOR 401(K) PLAN 2018 830379830 2019-03-25 SURGEON'S ADVISOR 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057638011
Plan sponsor’s address 1688 MERIDIAN AVENUE, SUITE 200, MIAMI BEACH, FL, 33139
SURGEON'S ADVISOR 401(K) PLAN 2017 830379830 2018-04-18 SURGEON'S ADVISOR 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057638011
Plan sponsor’s address 1688 MERIDIAN AVENUE, SUITE 200, MIAMI BEACH, FL, 33139
SURGEON'S ADVISOR 401(K) PLAN 2016 830379830 2017-08-01 SURGEON'S ADVISOR 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057638011
Plan sponsor’s address 290 NW 165TH STREET, SUITE PH-5, MIAMI, FL, 33169
SURGEON'S ADVISOR 401(K) PLAN 2015 830379830 2016-10-10 SURGEON'S ADVISOR 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057638011
Plan sponsor’s address 1688 MERIDIAN AVENUE, SUITE 200, MIAMI BEACH, FL, 33139
SURGEON'S ADVISOR 401(K) PLAN 2014 830379830 2015-10-07 SURGEON'S ADVISOR 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057638011
Plan sponsor’s address 1688 MERIDIAN AVENUE, SUITE 200, MIAMI BEACH, FL, 33139

Key Officers & Management

Name Role Address
BAXTER ROBERT A Chief Executive Officer 690 Lincoln Road, Miami Beach, FL, 33139
BAXTER ROBERT A Agent 690 Lincoln Road, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-07 BAXTER, ROBERT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 690 Lincoln Road, Suite 304, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-01-27 690 Lincoln Road, Suite 304, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 690 Lincoln Road, Suite 304, Miami Beach, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000090018 TERMINATED 1000000572467 MIAMI-DADE 2014-01-09 2024-01-15 $ 576.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3389298302 2021-01-22 0455 PPS 690 Lincoln Rd Ste 204, Miami Beach, FL, 33139-2905
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95040
Loan Approval Amount (current) 95040.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2905
Project Congressional District FL-24
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95808.84
Forgiveness Paid Date 2021-11-26
9953337010 2020-04-09 0455 PPP 690 Lincoln Road Suite 204, MIAMI BEACH, FL, 33139-2904
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105500
Loan Approval Amount (current) 105500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-2904
Project Congressional District FL-24
Number of Employees 6
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106800.68
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State