Search icon

EMMUNE, INC. - Florida Company Profile

Company Details

Entity Name: EMMUNE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: F15000004198
FEI/EIN Number 462445960

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

Address: 14155 U.S. Highway 1, STE 302, Juno Beach, FL, 33408, US
Mail Address: 14155 U.S. Highway 1, STE 302, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMMUNE, INC 401K PLAN 2021 462445960 2022-07-28 EMMUNE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541700
Sponsor’s telephone number 5612957284
Plan sponsor’s address 14155 UW HWY 1 STE 302, JUNO BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing MICHAEL ALPERT
Valid signature Filed with authorized/valid electronic signature
EMMUNE, INC 401K PLAN 2020 462445960 2021-08-17 EMMUNE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 5612957284
Plan sponsor’s address 14155 UW HWY 1 STE 302, JUNO BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing JIHYEON MOODY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALPERT MICHAEL President 14155 U.S. Highway 1, Juno Beach, FL, 33408
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2022-09-28 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 14155 U.S. Highway 1, STE 302, Juno Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-01-14 14155 U.S. Highway 1, STE 302, Juno Beach, FL 33408 -
REINSTATEMENT 2018-03-02 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-10-14 EMMUNE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
Reg. Agent Change 2023-03-20
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-01-28
Reg. Agent Change 2020-02-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-06
REINSTATEMENT 2018-03-02
Name Change 2016-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6564387104 2020-04-14 0455 PPP 14155 US Highway 1, Suite 302, Juno Beach, FL, 33408
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141895
Loan Approval Amount (current) 141895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Juno Beach, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 7
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 142714.84
Forgiveness Paid Date 2020-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State