Search icon

HEART SURGERY ASSIST, INC.

Company Details

Entity Name: HEART SURGERY ASSIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000043895
FEI/EIN Number 45-5284665
Address: 720 S.E. 14th Ct., Fort Lauderdale, FL 33316
Mail Address: 720 S.E. 14th Ct., Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427311307 2012-06-16 2012-06-16 250 SW 6TH PL, APT 305, POMPANO BEACH, FL, 330608393, US 250 SW 6TH PL, POMPANO BEACH, FL, 330608393, US

Contacts

Phone +1 561-460-4978

Authorized person

Name MISS KAREM CALCANO
Role PRESIDENT
Phone 5614604978

Taxonomy

Taxonomy Code 363AS0400X - Surgical Physician Assistant
License Number PA9104412
State FL
Is Primary Yes

Agent

Name Role Address
Calcano, Karen Agent 720 S.E. 14th Ct., Fort Lauderdale, FL 33316

President

Name Role Address
CALCANO, KAREN President 720 S.E. 14th Ct., Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-06 Calcano, Karen No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 720 S.E. 14th Ct., Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 720 S.E. 14th Ct., Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2016-03-31 720 S.E. 14th Ct., Fort Lauderdale, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1467617401 2020-05-04 0455 PPP 720 SE 14TH CT, FORT LAUDERDALE, FL, 33316-2621
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12307
Loan Approval Amount (current) 12307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-2621
Project Congressional District FL-23
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12481.01
Forgiveness Paid Date 2021-10-04
1141498507 2021-02-18 0455 PPS 720 SE 14th Ct, Fort Lauderdale, FL, 33316-2621
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12307
Loan Approval Amount (current) 12307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-2621
Project Congressional District FL-23
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12459.44
Forgiveness Paid Date 2022-05-23

Date of last update: 22 Feb 2025

Sources: Florida Department of State