Search icon

AEGLE THERAPEUTICS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AEGLE THERAPEUTICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Dec 2019 (6 years ago)
Document Number: F19000005677
FEI/EIN Number 46-2045726
Address: 400 Tradecenter, WOBURN, MA, 01801, US
Mail Address: 400 Tradecenter, WOBURN, MA, 01801, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
BADIAVAS EVANGELOS Director 1951 NW 7TH AVENUE, SUITE 160, # 152, MIAMI, FL, 33136
RYAN ROBERT Director 1951 NW 7TH AVENUE, SUITE 160, # 152, MIAMI, FL, 33136
Moulder Lonnie Director 1951 NW 7TH AVENUE, SUITE 160, # 152, MIAMI, FL, 33136
HARTMAN SHELLEY T Director 400 Tradecenter, WOBURN, MA, 01801
Tanji Mike Director 1951 NW 7TH AVENUE, SUITE 160, # 152, MIAMI, FL, 33136
Schimel David T Director 1951 NW 7TH AVENUE, SUITE 160, # 152, MIAMI, FL, 33136

Unique Entity ID

CAGE Code:
76DQ4
UEI Expiration Date:
2020-03-27

Business Information

Activation Date:
2019-03-28
Initial Registration Date:
2014-07-30

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-05 400 Tradecenter, SUITE 5900, WOBURN, MA 01801 -
CHANGE OF MAILING ADDRESS 2023-05-05 400 Tradecenter, SUITE 5900, WOBURN, MA 01801 -
REGISTERED AGENT NAME CHANGED 2021-02-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-23
Reg. Agent Change 2021-02-11
ANNUAL REPORT 2020-06-06
Foreign Profit 2019-12-19

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
52000.00
Total Face Value Of Loan:
52000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$52,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,215.22
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $39,000
Utilities: $13,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State