Search icon

ASSOCIATED MEDICAL MANAGERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSOCIATED MEDICAL MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P96000089068
FEI/EIN Number 650709415
Address: 8700 N KENDALL DR., STE #204, MIAMI, FL, 33176, US
Mail Address: 8700 N KENDALL DR, STE #204, MIAMI, FL, 33176
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVANT ALIX Treasurer 8700 N. KENDALL DR. #204, MIAMI, FL, 33176
SALVANT ALIX Director 8700 N. KENDALL DR. #204, MIAMI, FL, 33176
SALVANT ALIX President 8700 N. KENDALL DR. #204, MIAMI, FL, 33176
SALVANT ALIX Secretary 8700 N. KENDALL DR. #204, MIAMI, FL, 33176
SALVANT ALIX Agent 8700 N KENDALL DR., MIAMI, FL, 33176

National Provider Identifier

NPI Number:
1275826505

Authorized Person:

Name:
DR. ALIX SALVANT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3055953445

Form 5500 Series

Employer Identification Number (EIN):
650709415
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 8700 N KENDALL DR., STE #204, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2019-02-25 SALVANT, ALIX -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 8700 N KENDALL DR., STE #204, MIAMI, FL 33176 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2004-03-22 8700 N KENDALL DR., STE #204, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-23

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
254391.00
Total Face Value Of Loan:
254391.00
Date:
2020-05-03
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:
254391.00
Total Face Value Of Loan:
254391.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$254,391
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$254,391
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$256,746.73
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $254,391

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State