Search icon

JAMES R. MILNE, D. O., P. A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMES R. MILNE, D. O., P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 1994 (31 years ago)
Document Number: P94000075881
FEI/EIN Number 650528159
Address: 5333 NORTH DIXIE HWY, SUITE 204, OAKLAND PARK, FL, 33334, US
Mail Address: 5333 NORTH DIXIE HWY, SUITE 204, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILNE JAMES R Director 5333 NORTH DIXIE HWY SUITE 204, OAKLAND, FL, 33334
CIMAGLIA SUSAN J Agent 5333 NORTH DIXIE HWY, OAKLAND PARK, FL, 33334

National Provider Identifier

NPI Number:
1104975671

Authorized Person:

Name:
SUSAN CIMAGLIA
Role:
MGR
Phone:

Taxonomy:

Selected Taxonomy:
2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
Yes

Contacts:

Fax:
9547767544

Form 5500 Series

Employer Identification Number (EIN):
650528159
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065663 PEACE MEDICAL EXPIRED 2018-06-06 2023-12-31 - 5333 NORTH DIXIE HWY, SUITE 204, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-13 CIMAGLIA, SUSAN J -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 5333 NORTH DIXIE HWY, SUITE 204, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2007-01-16 5333 NORTH DIXIE HWY, SUITE 204, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 5333 NORTH DIXIE HWY, SUITE 204, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89700.00
Total Face Value Of Loan:
89700.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$89,700
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,347.83
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $89,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State