Search icon

A.G. MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A.G. MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G. MEDICAL SERVICES, 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: 31 May 2013 (12 years ago)
Document Number: P13000047761
FEI/EIN Number 46-2919863

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

Address: 5700 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 5700 Biscayne Blvd, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANCIZAR President 5700 Biscayne Blvd, MIAMI, FL, 33137
GONZALEZ ANCIZAR Agent 5700 Biscayne Blvd, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 5700 Biscayne Blvd, APT 722, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-04-28 5700 Biscayne Blvd, APT 722, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 5700 Biscayne Blvd, APT 722, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6657107710 2020-05-01 0455 PPP 2700 N MIAMI AVE APT 1007, MIAMI, FL, 33127-4473
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33127-4473
Project Congressional District FL-26
Number of Employees 1
NAICS code 621999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20150.14
Forgiveness Paid Date 2021-02-03
8160128302 2021-01-29 0455 PPS 2700 N Miami Ave Apt 1007, Miami, FL, 33127-4473
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21540
Loan Approval Amount (current) 21540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4473
Project Congressional District FL-26
Number of Employees 1
NAICS code 622110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21784.32
Forgiveness Paid Date 2022-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State