Search icon

UNIVERSITY HEALTH CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY HEALTH CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSITY HEALTH CENTER, 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: 06 Mar 2007 (18 years ago)
Document Number: P07000029308
FEI/EIN Number 208791396

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

Mail Address: 3395 NW 53rd Circle, Boca Raton, FL, 33496, US
Address: 7797 NORTH UNIVERSITY DRIVE, 101, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANE STEVEN M President 3395 NW 53rd Circle, Boca Raton, FL, 33496
CANE STEVEN Agent 7797 NORTH UNIVERSITY DRIVE, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061187 STANGER HEALTH CARE/DR. JEFF STANGER ACTIVE 2016-06-21 2026-12-31 - 3395 NW 53RD CIRCLE, BOCA RATON, FL, 33497

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-02 7797 NORTH UNIVERSITY DRIVE, 101, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2023-02-02 CANE, STEVEN -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-10-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7721157104 2020-04-14 0455 PPP 7796 N UNIVERSITY DR #101, FORT LAUDERDALE, FL, 33321
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82200
Loan Approval Amount (current) 42100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33321-0001
Project Congressional District FL-20
Number of Employees 16
NAICS code 621999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42461.36
Forgiveness Paid Date 2021-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State