Search icon

ARKADIY V. PURYGIN, M.D., D.O., P.A.

Company Details

Entity Name: ARKADIY V. PURYGIN, M.D., D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2005 (20 years ago)
Document Number: P05000094151
FEI/EIN Number 203187674
Address: 4308 ALTON ROAD, SUITE 880, Miami Beach, FL, 33140, US
Mail Address: 4585 Nautilus Court, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447453824 2007-06-06 2024-11-01 4308 ALTON RD STE 880, MIAMI BEACH, FL, 331404560, US 4308 ALTON RD STE 880, MIAMI BEACH, FL, 331404560, US

Contacts

Phone +1 305-535-0055
Fax 8443640130

Authorized person

Name DR. ARKADIY V. PURYGIN
Role OWNER
Phone 3055350055

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
License Number OS 9336
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 2728231 00
State FL
Issuer BCBS
Number 29414
State FL
Issuer MEDICARE
Number 29414A
State FL

Agent

Name Role Address
Purygin Arkadiy VDr. Agent 4308 Alton Road, Miami Beach, FL, 33140

Manager

Name Role Address
Purygin Arkadiy VDr. Manager 4308 Alton Road, Miami Beach, FL, 33140

Director

Name Role Address
Purygin Arkadiy VDr. Director 4308 Alton Road, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155462 WOMEN'S HEALTH ACTIVE 2020-12-07 2025-12-31 No data 4585 NAUTILUS COURT, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 4308 ALTON ROAD, SUITE 880, Miami Beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2022-11-20 4308 ALTON ROAD, SUITE 880, Miami Beach, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2022-11-20 Purygin, Arkadiy V., Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-20 4308 Alton Road, Suite 880, Miami Beach, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-11-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7695537302 2020-04-30 0455 PPP 4585 NAUTILUS CT, MIAMI BEACH, FL, 33140-2817
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22125
Loan Approval Amount (current) 22125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-2817
Project Congressional District FL-24
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4085.23
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State