Search icon

MICHELE F. LIBMAN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHELE F. LIBMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELE F. LIBMAN, M.D., P.A. 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: 22 May 2006 (19 years ago)
Document Number: P06000071753
FEI/EIN Number 204913106

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

Address: 1050 MONTEREY RD., SUITE 101, STUART, FL, 34994, US
Mail Address: 1050 MONTEREY RD., SUITE 101, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770786337 2007-06-08 2008-06-16 3607 OLD CONEJO RD, THOUSAND OAKS, CA, 913202123, US 1050 SE MONTEREY RD, SUITE 101, STUART, FL, 349944512, US

Contacts

Phone +1 772-419-0560

Authorized person

Name DR. MICHELE F LIBMAN
Role PHYSICIAN
Phone 7724190560

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
License Number BL5285502
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LIBMAN MICHELE F Director 1050 MONTEREY RD., STUART, FL, 34994
Gluckman Robert SEsq. Chief Executive Officer 1050 MONTEREY RD., STUART, FL, 34994
GLUCKMAN ROBERT Esq. Agent 1050 MONTEREY RD, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032312 TREASURE COAST URGENT CARE EXPIRED 2018-03-08 2023-12-31 - 1050 SE MONTEREY ROAD, SUITE 101, STUART, FL, 34994
G14000030702 TREASURE COAST URGENT AND FAMILY CARE EXPIRED 2014-03-26 2019-12-31 - 1050 S.E. MONTEREY RD, SUITE 101, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-18 GLUCKMAN, ROBERT, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 1050 MONTEREY RD, SUITE 101, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3349457105 2020-04-11 0455 PPP 1050 SE Monterey Rd, STUART, FL, 34994-4511
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209495.27
Loan Approval Amount (current) 209495.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-4511
Project Congressional District FL-21
Number of Employees 25
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210252.34
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State