Search icon

MEDOPTIONS NETWORK SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDOPTIONS NETWORK SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L05000074940
FEI/EIN Number 203484528
Address: 11120 N Kendall Dr, SUITE 102, MIAMI, FL, 33176, US
Mail Address: 11120 N Kendall Dr, SUITE 102, MIAMI, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA JOHN Manager 11120 N Kendall Dr, MIAMI, FL, 33176
SANTANA JOHN H Agent 11120 N Kendall Dr, MIAMI, FL, 33176

Unique Entity ID

CAGE Code:
70Q88
UEI Expiration Date:
2016-01-05

Business Information

Doing Business As:
TNT OPTIONS
Activation Date:
2015-01-05
Initial Registration Date:
2013-10-11

Commercial and government entity program

CAGE number:
70Q88
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-01-05

Contact Information

POC:
JOHN SANTANA
Corporate URL:
www.medoptions.net

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068590 TNT OPTIONS EXPIRED 2011-07-08 2016-12-31 - 12485 SW 137 AVE, SUITE 108, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 11120 N Kendall Dr, SUITE 102, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-04-30 11120 N Kendall Dr, SUITE 102, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 11120 N Kendall Dr, SUITE 102, MIAMI, FL 33176 -
REINSTATEMENT 2023-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-08-11 - -
REGISTERED AGENT NAME CHANGED 2017-08-11 SANTANA, JOHN HSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-08-11
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-11

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
19000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,320.55
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $15,000
Utilities: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State