Search icon

ORTHOSENSOR, INC. - Florida Company Profile

Company Details

Entity Name: ORTHOSENSOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F08000002096
FEI/EIN Number 261264788

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10801 NESBITT AVENUE SOUTH, BLOOMINGTON, MN, 55437
Mail Address: 10801 NESBITT AVENUE SOUTH, BLOOMINGTON, MN, 55437
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROCHE MARTIN Chief Marketing Officer 1855 Griffin Road, Dania Beach, FL, 33004
DELEVIC IVAN Chief Executive Officer 1855 Griffin Road, Dania Beach, FL, 33004
BENSEN ROMAN Chief Financial Officer 1855 Griffin Road, Dania Beach, FL, 33004
Trousdale Jonathan Chief Technical Officer 1855 Griffin Road, Dania Beach, FL, 33004
Stansky Michael Director 1855 Griffin Road, Dania Beach, FL, 33004
Aguero Manuel Director 1855 Griffin Road, Dania Beach, FL, 33004
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 10801 NESBITT AVENUE SOUTH, BLOOMINGTON, MN 55437 -
CHANGE OF MAILING ADDRESS 2021-02-09 10801 NESBITT AVENUE SOUTH, BLOOMINGTON, MN 55437 -
REGISTERED AGENT NAME CHANGED 2021-02-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Reg. Agent Change 2021-02-09
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1015197209 2020-04-15 0455 PPP 1855 GRIFFIN RD STE A310, DANIA BEACH, FL, 33004-2401
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2070815
Loan Approval Amount (current) 2070815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DANIA BEACH, BROWARD, FL, 33004-2401
Project Congressional District FL-25
Number of Employees 85
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2094473.35
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State