Search icon

ADVANCE PAIN MANAGEMENT OF FLORIDA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCE PAIN MANAGEMENT OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Nov 2016 (9 years ago)
Document Number: P99000039337
FEI/EIN Number 650915812
Address: 9001 N.E. 2ND AVE, SUITE A, MIAMI SHORES, FL, 33138, US
Mail Address: 9001 N.E. 2ND AVE, SUITE A, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASSEM HISHAM Dr. President 9001 NE 2nd Ave, Miami Shores, FL, 33138
KASSEM HISHAM Dr. Director 9001 NE 2nd Ave, Miami Shores, FL, 33138
Kassem Hisham A Agent 9001 N.E. 2ND AVE, MIAMI SHORES, FL, 33138

National Provider Identifier

NPI Number:
1821292996

Authorized Person:

Name:
MR. CHRISTOPHER G. VENORYES
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
No
Selected Taxonomy:
208VP0000X - Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3056943697

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 Kassem, Hisham A -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 9001 N.E. 2ND AVE, SUITE A, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 9001 N.E. 2ND AVE, SUITE A, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-01-11 9001 N.E. 2ND AVE, SUITE A, MIAMI SHORES, FL 33138 -
AMENDMENT 2016-11-10 - -
REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-19
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
Amendment 2016-11-10

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
61800.00
Total Face Value Of Loan:
61800.00
Date:
2020-06-25
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:
61800.00
Total Face Value Of Loan:
61800.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$61,800
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,220.58
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $61,798
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$61,800
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,146.77
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $61,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State