Search icon

STAT HEALTH SCREENS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STAT HEALTH SCREENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAT HEALTH SCREENS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Jun 2005 (20 years ago)
Date of dissolution: 09 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L05000065140
FEI/EIN Number 383724233

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

Address: Two Datran Center, 9130 South Dadeland Boulevard, MIAMI, FL, 33156-7850, US
Mail Address: TWO DATRAN CENTER, 9130 South Dadeland Boulevard, MIAMI, FL, 33156-7850, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STAT HEALTH SCREENS, LLC, KENTUCKY 1102507 KENTUCKY

Key Officers & Management

Name Role Address
Arroyave Robin R Manager 1641 Hume Road, Lexington, KY, 40516
Arroyave Efrain Agent 1641 Hume Road, Lexington, FL, 40516
Arroyave Efrain MD Manager 1641 Hume Road, Lexington, KY, 40516

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039872 ECONOLABS EXPIRED 2014-04-22 2024-12-31 - 385 ALHAMBRA CIRCLE, SUITE B, CORAL GABLES, FL, 33134
G12000069752 HS SERVICE 305.350.9812 EXPIRED 2012-07-12 2017-12-31 - 444 BRICKELL AVE, SUITE 811, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1641 Hume Road, Lexington, FL 40516 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 Two Datran Center, 9130 South Dadeland Boulevard, SUITE 1500, MIAMI, FL 33156-7850 -
CHANGE OF MAILING ADDRESS 2020-06-08 Two Datran Center, 9130 South Dadeland Boulevard, SUITE 1500, MIAMI, FL 33156-7850 -
REGISTERED AGENT NAME CHANGED 2018-04-12 Arroyave, Efrain -
LC AMENDMENT 2008-04-14 - -
LC AMENDMENT 2006-10-18 - -
LC AMENDMENT 2006-10-11 - -
AMENDMENT 2005-10-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430098004 2020-06-26 0455 PPP 9130 S DADELAND BLVD STE 1500, MIAMI, FL, 33156-7809
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14810.92
Loan Approval Amount (current) 14810.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33156-7809
Project Congressional District FL-27
Number of Employees 2
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14900.2
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State