Search icon

AIRPORT MEDICAL SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIRPORT MEDICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P06000069167
FEI/EIN Number 204901792
Address: 5203 NW 36th Street, Miami Springs, FL, 33166, US
Mail Address: 5203 NW 36th Street, Miami Springs, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEON MICHEL Agent 15733 SW 60 St, MIAMI, FL, 33193
PEON VIVIAN I President 15733 SW 60 St, MIAMI, FL, 33193
PEON VIVIAN I Treasurer 15733 SW 60 St, MIAMI, FL, 33193
PEON VIVIAN I Director 15733 SW 60 St, MIAMI, FL, 33193
PEON MICHEL Vice President 15733 SW 60 St, MIAMI, FL, 33193
CASTELLO, JR. ALEX BERNARD Director 5203 NW 36th Street, Miami Springs, FL, 33166
SANTANA MONIQUE Director 5203 NW 36th Street, Miami Springs, FL, 33166

National Provider Identifier

NPI Number:
1033304787

Authorized Person:

Name:
VIVIAN ILIANA PEON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
3054702765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132288 AMS DOT TESTING ACTIVE 2021-10-01 2026-12-31 - 9300 NW 25 STREET, SUITE 109, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-26 5209 NW 36th Street Unit 5203, Miami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-09-26 5209 NW 36th Street Unit 5203, Miami Springs, FL 33166 -
AMENDMENT 2021-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 15733 SW 60 St, MIAMI, FL 33193 -
AMENDMENT 2006-08-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
AMENDED ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-24
Amendment 2021-10-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
32567.00
Total Face Value Of Loan:
32567.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$32,567
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,885.53
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $32,564
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State