Search icon

VITAL ORTHOPEDIC & SPINE INSTITUTE, INC.

Company Details

Entity Name: VITAL ORTHOPEDIC & SPINE INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P15000015337
FEI/EIN Number 47-3770945
Address: 1600 S Federal Hwy, Suite 1000A, Pompano Beach, FL, 33062, US
Mail Address: 1600 S Federal Hwy, Suite 1000A, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104285725 2016-02-11 2016-02-19 1730 S FEDERAL HWY # 199, DELRAY BEACH, FL, 334833309, US 4848 COCONUT CREEK PKWY # 200, COCONUT CREEK, FL, 330633904, US

Contacts

Phone +1 877-848-2507

Authorized person

Name DR. ROBERE J MISSIRIAN
Role OWNER
Phone 8778482507

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME114632
State FL
Is Primary Yes

Agent

Name Role Address
MISSIRIAN ROBERE DR. Agent 1600 S Federal Hwy, Pompano Beach, FL, 33062

President

Name Role Address
MISSIRIAN ROBERE DR. President 1600 S Federal Hwy, Pompano Beach, FL, 33062

Director

Name Role Address
MISSIRIAN ROBERE DR. Director 1600 S Federal Hwy, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 1600 S Federal Hwy, Suite 1000A, 10th Floor, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2021-04-12 1600 S Federal Hwy, Suite 1000A, 10th Floor, Pompano Beach, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 1600 S Federal Hwy, Suite 1000A, 10th Floor, Pompano Beach, FL 33062 No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-29 MISSIRIAN, ROBERE, DR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-12-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-22
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-11-29
Domestic Profit 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9340168109 2020-07-28 0455 PPP 1600 S Federal Hwy 10th floor, POMPANO BEACH, FL, 33062
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116445
Loan Approval Amount (current) 116445
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 POMPANO BEACH, BROWARD, FL, 33062-0900
Project Congressional District FL-23
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117221.62
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State