Search icon

FLORIDA HEART CENTER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA HEART CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: P98000074348
FEI/EIN Number 650867498
Address: 1900 NEBRASKA AVENUE, SUITE 9, FORT PIERCE, FL, 34950
Mail Address: 1900 NEBRASKA AVENUE, SUITE 9, FORT PIERCE, FL, 34950
ZIP code: 34950
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALASANI PRASAD M President 1900 NEBRASKA AVENUE, SUITE 9, FORT PIERCE, FL, 34950
CHALASANI PRASAD M Secretary 1900 NEBRASKA AVENUE, SUITE 9, FORT PIERCE, FL, 34950
CHALASANI PRASAD M Treasurer 1900 NEBRASKA AVENUE, SUITE 9, FORT PIERCE, FL, 34950
KAMALAKER RAO Director 1900 NEBRASKA AVENUE, SUITE 9, FORT PIERCE, FL, 34950
JASTI VENU G Director 1900 NEBRASKA AVENUE, SUITE 9, FORT PIERCE, FL, 34950
CHALASANI PRASAD M Agent 1900 NEBRASKA AVENUE, FORT PIERCE, FL, 34950

National Provider Identifier

NPI Number:
1043427107

Authorized Person:

Name:
DR. HOSSEIN RAMEZANI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
9042644085

Form 5500 Series

Employer Identification Number (EIN):
650867498
Plan Year:
2024
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
47021.00
Total Face Value Of Loan:
47021.00
Date:
2020-04-11
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:
714200.00
Total Face Value Of Loan:
714200.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$714,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$714,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$718,663.75
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $714,200
Jobs Reported:
6
Initial Approval Amount:
$66,500
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,287.07
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $66,495
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$47,021
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,021
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,540.16
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $47,021

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State