Search icon

MEDITRADE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MEDITRADE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDITRADE HOLDINGS, 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: 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: 21 Jun 2007 (18 years ago)
Document Number: L07000065449
FEI/EIN Number 260395931

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

Address: 1560 NE 205 Terrance, miami, north miami beach, FL, 33179, US
Mail Address: 1560 NE 205 Terrance, miami, north miami beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDITRADE HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 260395931 2021-04-29 MEDITRADE HOLDINGS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3053304985
Plan sponsor’s address 16850 COLLINS AVE STE 112, SUNNY ISLES BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEDITRADE HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 260395931 2020-06-01 MEDITRADE HOLDINGS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3053304985
Plan sponsor’s address 8140 NW 74TH AVE UNIT 21, MEDLEY, FL, 33166

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEDITRADE HOLDINGS LLC 401 K PROFIT SHARING PLAN TRUST 2018 260395931 2019-05-15 MEDITRADE HOLDINGS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3053304985
Plan sponsor’s address 8140 NW 74TH AVE UNIT 21, MEDLEY, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEDITRADE HOLDINGS LLC 401 K PROFIT SHARING PLAN TRUST 2017 260395931 2018-06-06 MEDITRADE HOLDINGS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3053304985
Plan sponsor’s address 8140 NW 74TH AVE, UNIT 21, MEDLEY, FL, 33166

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
wolstein meyer Managing Member 1560 NE 205 Terrance, north miami beach, FL, 33179
wolstein meyer Agent 1560 NE 205 Terrance, north miami beach, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1560 NE 205 Terrance, miami, 509, north miami beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-02-29 1560 NE 205 Terrance, miami, 509, north miami beach, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 1560 NE 205 Terrance, miami, 509, north miami beach, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-01-21 wolstein, meyer -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2016-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5411907208 2020-04-27 0455 PPP 20312 NORTHEAST 16 PLACE, MIAMI, FL, 33179
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18770
Loan Approval Amount (current) 18770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19007.75
Forgiveness Paid Date 2021-08-05
1813338302 2021-01-19 0455 PPS 16750 NE 10th Ave Apt 327, North Miami Beach, FL, 33162-2677
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-2677
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18917.71
Forgiveness Paid Date 2021-12-20

Date of last update: 03 May 2025

Sources: Florida Department of State