Search icon

FLAGLER MEDICAL MANAGEMENT, INC.

Company Details

Entity Name: FLAGLER MEDICAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 May 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 1992 (33 years ago)
Document Number: V36385
FEI/EIN Number 65-0336796
Address: 6090 BIRD ROAD, MIAMI, FL 33155
Mail Address: 6090 BIRD ROAD, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLAGLER MEDICAL AND PHYSICIANS ASSOCIATES 401(K) PLAN 2023 650336796 2024-06-22 FLAGLER MEDICAL MANAGEMENT, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3056147740
Plan sponsor’s address 2600 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-06-22
Name of individual signing SCARLETT BURGOS
Valid signature Filed with authorized/valid electronic signature
FLAGLER MEDICAL AND PHYSICIANS ASSOCIATES 401(K) PLAN 2022 650336796 2023-08-03 FLAGLER MEDICAL MANAGEMENT, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3053163283
Plan sponsor’s address 6090 BIRD ROAD, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing SCARLETT BURGOS
Valid signature Filed with authorized/valid electronic signature
FLAGLER MEDICAL AND PHYSICIANS ASSOCIATES 401(K) PLAN 2021 650336796 2022-07-23 FLAGLER MEDICAL MANAGEMENT, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 7863610749
Plan sponsor’s address 6090 BIRD ROAD, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2022-07-23
Name of individual signing SCARLETT BURGOS
Valid signature Filed with authorized/valid electronic signature
FLAGLER MEDICAL AND PHYSICIANS ASSOCIATES 401(K) PLAN 2020 650336796 2021-06-10 FLAGLER MEDICAL MANAGEMENT, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 7865150328
Plan sponsor’s address 6090 BIRD ROAD, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing SCARLETT BURGOS
Valid signature Filed with authorized/valid electronic signature
FLAGLER MEDICAL AND PHYSICIANS ASSOCIATES 401(K) PLAN 2019 650336796 2020-06-30 FLAGLER MEDICAL MANAGEMENT, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3055951300
Plan sponsor’s address 6090 BIRD ROAD, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SCARLETT BURGOS
Valid signature Filed with authorized/valid electronic signature
FLAGLER MEDICAL AND PHYSICIANS ASSOCIATES 401(K) PLAN 2018 650336796 2019-06-11 FLAGLER MEDICAL MANAGEMENT, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 7865150328
Plan sponsor’s address 6090 BIRD ROAD, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing SCARLETT BURGOS
Valid signature Filed with authorized/valid electronic signature
FLAGLER MEDICAL MANAGEMENT,INC. 401(K) PLAN 2017 650336796 2018-11-06 FLAGLER MEDICAL MANAGEMENT, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 7865150328
Plan sponsor’s address 6090 BIRD ROAD, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2018-11-06
Name of individual signing SCARLETT BURGOS
Valid signature Filed with authorized/valid electronic signature
FLAGLER MEDICAL MANAGEMENT, INC. 401(K) PLAN 2016 650336796 2017-09-28 FLAGLER MEDICAL MANAGEMENT, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 3052645252
Plan sponsor’s address 2500 SW 75 AVENUE, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing GREGORY FOX
Valid signature Filed with authorized/valid electronic signature
FLAGLER MEDICAL MANAGEMENT, INC. 401(K) PLAN 2015 650336796 2016-09-14 FLAGLER MEDICAL MANAGEMENT, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 3052645252
Plan sponsor’s address 2500 SW 75 AVENUE, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing GREGORY FOX
Valid signature Filed with authorized/valid electronic signature
FLAGLER MEDICAL MANAGEMENT, INC. 401(K) PLAN 2014 650336796 2015-09-28 FLAGLER MEDICAL MANAGEMENT, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 3052645252
Plan sponsor’s address 2500 SW 75 AVENUE, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing GREGORY FOX
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Fox, Gregory, Dr. Agent 6090 BIRD ROAD, MIAMI, FL 33155

Director

Name Role Address
Fox, Gregory, Dr. Director 6090 BIRD ROAD, MIAMI, FL 33155

President

Name Role Address
Fox, Gregory, Dr. President 6090 BIRD ROAD, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 6090 BIRD ROAD, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Fox, Gregory, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 6090 BIRD ROAD, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2016-06-24 6090 BIRD ROAD, MIAMI, FL 33155 No data
NAME CHANGE AMENDMENT 1992-06-10 FLAGLER MEDICAL MANAGEMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3798908405 2021-02-05 0455 PPP 6090 Bird Rd, Miami, FL, 33155-5252
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270615
Loan Approval Amount (current) 270615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-5252
Project Congressional District FL-27
Number of Employees 47
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273239.59
Forgiveness Paid Date 2022-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State