Search icon

MONIZE MEDICAL GROUP, INC.

Company Details

Entity Name: MONIZE MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: P18000069007
FEI/EIN Number 83-1606709
Address: 1216 SE 1st Ave, Fort Lauderdale, FL 33316
Mail Address: 8972 Southern Orchard Rd N, Davie, FL 33328
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356909196 2019-06-05 2019-06-05 828 SW 15TH ST, FORT LAUDERDALE, FL, 333151627, US 5040 NW 7TH ST STE 635, MIAMI, FL, 331263422, US

Contacts

Phone +1 602-791-3564
Fax 7864757787
Phone +1 305-644-2212

Authorized person

Name DR. BRIAN CHRISTOPHER MONIZE
Role OWNER
Phone 6027913564

Taxonomy

Taxonomy Code 207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary Yes

Agent

Name Role Address
Monize, Brian Agent 8972 Southern Orchard Rd N, Davie, FL 33328

President

Name Role Address
MONIZE, BRIAN President 8972 Southern Orchard Rd N, Davie, FL 33328

Director

Name Role Address
MONIZE, BRIAN Director 8972 Southern Orchard Rd N, Davie, FL 33328

Vice President

Name Role Address
FERNANDEZ, YENISLEIMIS C Vice President 8972 Southern Orchard Rd N, Davie, FL 33328

Secretary

Name Role Address
FERNANDEZ, YENISLEIMIS C Secretary 8972 Southern Orchard Rd N, Davie, FL 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028275 BALANCE MEDICAL ACTIVE 2023-03-01 2028-12-31 No data 828 SW 15TH ST, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 1216 SE 1st Ave, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 8972 Southern Orchard Rd N, Davie, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 1216 SE 1st Ave, Fort Lauderdale, FL 33316 No data
REINSTATEMENT 2022-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-14 Monize, Brian No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-02-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-06-14
Domestic Profit 2018-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3558587410 2020-05-07 0455 PPP 828 SW 15TH ST, FORT LAUDERDALE, FL, 33315
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13181.29
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Feb 2025

Sources: Florida Department of State