Search icon

MEDEXPERT CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: MEDEXPERT CONSULTING, 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: 27 Jan 2012 (13 years ago)
Date of dissolution: 12 Nov 2024 (5 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: F12000000411
FEI/EIN Number 450968640

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

Address: 870 N. Miramar Avenue, Indialantic, FL, 32903, US
Mail Address: 870 N. Miramar Avenue, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Grayson Dena Dr. President 870 N. Miramar Avenue, Indialantic, FL, 32903
Grayson Dena Dr. Secretary 870 N. Miramar Avenue, Indialantic, FL, 32903
Grayson Dena Dr. Treasurer 870 N. Miramar Avenue, Indialantic, FL, 32903
Grayson Dena Dr. Director 870 N. Miramar Avenue, Indialantic, FL, 32903
Grayson Dena Agent 870 N. Miramar Avenue, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 870 N. Miramar Avenue, Suite 227, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2017-03-08 870 N. Miramar Avenue, Suite 227, Indialantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 870 N. Miramar Avenue, Suite 227, Indialantic, FL 32903 -
REGISTERED AGENT NAME CHANGED 2017-01-07 Grayson, Dena -

Documents

Name Date
Withdrawal 2024-11-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-05-10
AMENDED ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2017-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7948438509 2021-03-08 0455 PPS 870 N Miramar Ave PMB 227, Indialantic, FL, 32903-3054
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32197
Loan Approval Amount (current) 32197
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 Existing or more than 2 years old
Project Address Indialantic, BREVARD, FL, 32903-3054
Project Congressional District FL-08
Number of Employees 1
NAICS code 541690
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 32383.13
Forgiveness Paid Date 2021-10-06
6021497705 2020-05-01 0455 PPP SUITE 227 870 N MIRAMAR AVE, INDIALANTIC, FL, 32903-3054
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 INDIALANTIC, BREVARD, FL, 32903-3054
Project Congressional District FL-08
Number of Employees 1
NAICS code -
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 21009.5
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State