Search icon

STAT MEDICAL DEVICES, INC. - Florida Company Profile

Company Details

Entity Name: STAT MEDICAL DEVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAT MEDICAL DEVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2008 (17 years ago)
Document Number: K54306
FEI/EIN Number 650120737

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

Address: 2056 NE 153RD ST., NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2056 NE 153RD ST., NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAT MEDICAL DEVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650120737 2024-06-04 STAT MEDICAL DEVICES INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3059450011
Plan sponsor’s address 2056 NE 153RD STREET, MIAMI, FL, 33162

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STAT MEDICAL DEVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650120737 2023-07-26 STAT MEDICAL DEVICES INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3059450011
Plan sponsor’s address 2056 NE 153RD STREET, MIAMI, FL, 33162

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STAT MEDICAL DEVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650120737 2022-06-19 STAT MEDICAL DEVICES INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3059450011
Plan sponsor’s address 2056 NE 153RD STREET, MIAMI, FL, 33162

Signature of

Role Plan administrator
Date 2022-06-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STAT MEDICAL DEVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650120737 2021-06-22 STAT MEDICAL DEVICES INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3059450011
Plan sponsor’s address 2056 NE 153RD STREET, MIAMI, FL, 33162

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STAT MEDICAL DEVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650120737 2020-05-20 STAT MEDICAL DEVICES INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3059450011
Plan sponsor’s address 2056 NE 153RD STREET, MIAMI, FL, 33162

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHRAGA STEVEN TPD 2056 NE 153RD ST., NORTH MIAMI BEACH, FL, 331626020
Farbowitz Isaac Agent 2056 NE 153RD ST., NORTH MIAMI BEACH, FL, 331626020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 Farbowitz, Isaac -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 2056 NE 153RD ST., NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2011-02-01 2056 NE 153RD ST., NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2008-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-29 2056 NE 153RD ST., NORTH MIAMI BEACH, FL 33162-6020 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1525427707 2020-05-01 0455 PPP 2056 NE 153RD ST, NORTH MIAMI BEACH, FL, 33162
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110567
Loan Approval Amount (current) 110567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 7
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111764.93
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State