Search icon

AMICUS MEDICAL GROUP, INC - Florida Company Profile

Company Details

Entity Name: AMICUS MEDICAL GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMICUS MEDICAL GROUP, INC 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: 25 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: P10000087326
FEI/EIN Number 273974953

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

Address: 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US
Mail Address: 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMICUS MEDICAL GROUP, INC. CASH BALANCE PLAN 2022 273974953 2023-07-24 AMICUS MEDICAL GROUP, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9548802478
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 210, SUNRISE, FL, 33323
AMICUS MEDICAL GROUP INC 2021 273974953 2022-04-20 AMICUS MEDICAL GROUP 158
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9545055008
Plan sponsor’s mailing address 1300 CONCORD TER STE 210, SUNRISE, FL, 333232899
Plan sponsor’s address 1300 CONCORD TER STE 210, SUNRISE, FL, 333232899

Number of participants as of the end of the plan year

Active participants 158

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing ANGIE HAMMER
Valid signature Filed with authorized/valid electronic signature
AMICUS MEDICAL GROUP, INC. CASH BALANCE PLAN 2021 273974953 2022-09-20 AMICUS MEDICAL GROUP, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9548802478
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 210, SUNRISE, FL, 33323
AMICUS MEDICAL GROUP INC 2020 273974953 2022-03-14 AMICUS MEDICAL GROUP 186
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9545055008
Plan sponsor’s mailing address 1300 CONCORD TER STE 210, SUNRISE, FL, 333232899
Plan sponsor’s address 1300 CONCORD TER STE 210, SUNRISE, FL, 333232899

Plan administrator’s name and address

Administrator’s EIN 273974953
Plan administrator’s name AMICUS MEDICAL GROUP
Plan administrator’s address 1300 CONCORD TER STE 210, SUNRISE, FL, 333232899
Administrator’s telephone number 9545055008

Number of participants as of the end of the plan year

Active participants 185

Signature of

Role Plan administrator
Date 2022-03-14
Name of individual signing ANGIE HAMMER
Valid signature Filed with authorized/valid electronic signature
AMICUS MEDICAL GROUP, INC. CASH BALANCE PLAN 2020 273974953 2021-10-14 AMICUS MEDICAL GROUP, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9548802478
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 210, SUNRISE, FL, 33323
AMICUS MEDICAL GROUP INC 2019 273974953 2022-03-11 AMICUS MEDICAL GROUP 158
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 9545055008
Plan sponsor’s mailing address 1300 CONCORD TER STE 210, SUNRISE, FL, 333232899
Plan sponsor’s address 1300 CONCORD TER STE 210, SUNRISE, FL, 333232899

Number of participants as of the end of the plan year

Active participants 186

Signature of

Role Plan administrator
Date 2022-03-11
Name of individual signing ANGIE HAMMER
Valid signature Filed with authorized/valid electronic signature
AMICUS MEDICAL GROUP, INC. CASH BALANCE PLAN 2019 273974953 2020-10-14 AMICUS MEDICAL GROUP, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9548802478
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 210, SUNRISE, FL, 33323
AMICUS MEDICAL GROUP, INC. CASH BALANCE PLAN 2018 273974953 2019-10-15 AMICUS MEDICAL GROUP, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9548802478
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 210, SUNRISE, FL, 33323
AMICUS MEDICAL GROUP, INC. CASH BALANCE PLAN 2017 273974953 2018-10-09 AMICUS MEDICAL GROUP, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9548802478
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 210, SUNRISE, FL, 33323
AMICUS MEDICAL GROUP, INC. CASH BALANCE PLAN 2016 273974953 2017-10-04 AMICUS MEDICAL GROUP, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9548802478
Plan sponsor’s address 14201 W. SUNRISE BLVD., UNIT # 207, SUNRISE, FL, 33323

Key Officers & Management

Name Role Address
BUCKINGHAM RENEE J President 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
RUSCHELL JOSEPH M Director 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
DIAMOND SUSAN M Chief Financial Officer 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
ATKINS MATT Director 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
EDWARDS DOUGLAS A Seni 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
FELD DANIEL J Director 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2024-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 500 WEST MAIN STREET, LOUISVILLE, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-01-29 500 WEST MAIN STREET, LOUISVILLE, KY 40202 -
REGISTERED AGENT NAME CHANGED 2024-01-29 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-03-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-30
REINSTATEMENT 2024-01-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
Amendment 2019-03-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5070007003 2020-04-05 0455 PPP 1300 Concord Terrace, Suite 210,, SUNRISE, FL, 33323-2830
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2614700
Loan Approval Amount (current) 2614700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33323-2830
Project Congressional District FL-20
Number of Employees 182
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2644786.96
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State