Search icon

FLORIDA INSTITUTE FOR CLINICAL RESEARCH, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA INSTITUTE FOR CLINICAL RESEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA INSTITUTE FOR CLINICAL RESEARCH, 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: 13 Jan 2009 (16 years ago)
Document Number: L09000003882
FEI/EIN Number 264058657

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

Address: 10967 Lake Underhill Rd, ORLANDO, FL, 32825, US
Mail Address: 10967 Lake Underhill Rd, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ HUMBERTO J Managing Member 10967 Lake Underhill Rd, ORLANDO, FL, 32825
LOPEZ MARIA C Managing Member 10967 lake Underhill Rd, ORLANDO, FL, 32825
ROCHA LELANIE Manager 1724 Winding Oaks Drive, ORLANDO, FL, 32825
Lopez Maria Agent 10967 Lake Underhill Rd, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 10967 Lake Underhill Rd, Suite 117, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2014-02-25 10967 Lake Underhill Rd, Suite 117, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 10967 Lake Underhill Rd, Suite 117, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2013-01-15 Lopez, Maria -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1691847209 2020-04-15 0491 PPP 10967 LAKE UNDERHILL RD SUITE 117, ORLANDO, FL, 32825-4454
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139800
Loan Approval Amount (current) 139800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32825-4454
Project Congressional District FL-10
Number of Employees 13
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 141420.15
Forgiveness Paid Date 2021-06-25
5118648308 2021-01-25 0491 PPS 10967 Lake Underhill Rd Ste 117, Orlando, FL, 32825-4454
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179850
Loan Approval Amount (current) 179850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-4454
Project Congressional District FL-10
Number of Employees 15
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181170.54
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State