Search icon

UNITED MEDICAL SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED MEDICAL SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED MEDICAL SPECIALTIES, 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: 02 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: P13000056391
FEI/EIN Number 46-3159636

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

Address: 2601 SW 37 TH AVE, MIAMI, FL, 33133, US
Mail Address: PO BOX 430983, MIAMI, FL, 33243, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689008302 2013-08-29 2013-11-07 6705 S RED RD STE 522, SOUTH MIAMI, FL, 331433649, US 6705 S RED RD STE 522, SOUTH MIAMI, FL, 331433649, US

Contacts

Phone +1 305-444-1213
Fax 3054441216

Authorized person

Name DR. CARLOS A. RIVEROS
Role OWNER
Phone 3054441213

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME101122
State FL
Is Primary Yes

Other Provider Identifiers

Issuer INDIVIDUAL NPI
Number 1568652048

Key Officers & Management

Name Role Address
RIVEROS CARLOS President 11101 SW 74TH COURT, MIAMI, FL, 33156
MONTEAGUDO YALENNI Vice President 3010 NW 102 ST, MIAMI, FL, 33147
RIVEROS CARLOS Agent 11101 SW 74TH COURT, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115932 UNITED MEDICAL RESEARCH ACTIVE 2020-09-05 2025-12-31 - 2601 SW 37TH AVENUE UNIT 904, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-07 - -
REGISTERED AGENT NAME CHANGED 2022-10-07 RIVEROS, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 2601 SW 37 TH AVE, SUITE 604, MIAMI, FL 33133 -
AMENDMENT 2020-09-21 - -
CHANGE OF MAILING ADDRESS 2014-04-09 2601 SW 37 TH AVE, SUITE 604, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-04-14
Amendment 2020-09-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5256637710 2020-05-01 0455 PPP 2601 SW 37TH AVE STE 904, MIAMI, FL, 33133-2751
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) 103355
Loan Approval Amount (current) 103355
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33133-2751
Project Congressional District FL-27
Number of Employees 4
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104254.15
Forgiveness Paid Date 2021-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State