Search icon

HOOVER FAMILY MEDICINE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOOVER FAMILY MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2008 (18 years ago)
Document Number: P08000004232
FEI/EIN Number 261807699
Address: 2400 SW 69th Ave, MIAMI, FL, 33155, US
Mail Address: 2400 SW 69th Ave, MIAMI, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sztyndor Robyn Lynn Esq. Agent 2400 SW 69th Ave, MIAMI, FL, 33155
- Director -

National Provider Identifier

NPI Number:
1427220813
Certification Date:
2023-05-31

Authorized Person:

Name:
DR. KEILA HOOVER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
261807699
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000005987 PREMIUM HEALTHCARE EXPIRED 2019-01-11 2024-12-31 - 7371 SW 24TH STREET, MIAMI, FL, 33155
G10000104649 HOOVER MEDICAL GROUP EXPIRED 2010-11-15 2015-12-31 - 7371 SW 24TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-18 Sztyndor, Robyn Lynn, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 2400 SW 69th Ave, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-04-09 2400 SW 69th Ave, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 2400 SW 69th Ave, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$400,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$405,205.48
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $300,000
Utilities: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State