Search icon

AEGLE THERAPEUTICS CORPORATION - Florida Company Profile

Company Details

Entity Name: AEGLE THERAPEUTICS CORPORATION
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: 19 Dec 2019 (5 years ago)
Document Number: F19000005677
FEI/EIN Number 46-2045726

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

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
C T CORPORATION SYSTEM Agent -
HARTMAN SHELLEY Director 1951 NW 7TH AVENUE, SUITE 160, # 152, MIAMI, FL, 33136
WILLIAMSON ROBERT Director 1951 NW 7TH AVENUE, SUITE 160, # 152, MIAMI, FL, 33136
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
Baum Elona Director 1951 NW 7TH AVENUE, SUITE 160, # 152, MIAMI, FL, 33136

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4044437310 2020-04-29 0455 PPP 1951 NW 7th Avenue #160/152, MIAMI, FL, 33136
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-1000
Project Congressional District FL-26
Number of Employees 3
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52215.22
Forgiveness Paid Date 2020-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State