Search icon

ADVANCED GASTROENTEROLOGY AFFILIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED GASTROENTEROLOGY AFFILIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 May 2004 (21 years ago)
Document Number: P99000084610
FEI/EIN Number 593597855
Address: 7448 DOC'S GROVE CIRCLE, 200, ORLANDO, FL, 32819
Mail Address: 7448 docs grove cir, suite 200, orlando, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE MNM IRREVOCABLE TRUST Managing Member 9125 SOUTHERN BREEZE DRIVE, ORLANDO, FL, 32836
MOON MOHAMMED N Officer 7448 DOCS GROVE CIRCLE SUITE 200, ORLANDO, FL, 32819
MOON MOHAMMED N Agent 7448 DOC'S GROVE CIRCLE, ORLANDO, FL, 32836

National Provider Identifier

NPI Number:
1699037879

Authorized Person:

Name:
DR. MOHAMMED N. MOON
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
593597855
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-20 7448 DOC'S GROVE CIRCLE, 200, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-09 7448 DOC'S GROVE CIRCLE, 200, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-09 7448 DOC'S GROVE CIRCLE, 200, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2008-04-24 MOON, MOHAMMED N -
AMENDMENT AND NAME CHANGE 2004-05-26 ADVANCED GASTROENTEROLOGY AFFILIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
56500.00
Total Face Value Of Loan:
56600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$56,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,040.22
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $56,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State