Search icon

DIRECT MEDS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: DIRECT MEDS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DIRECT MEDS OF FLORIDA 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: 02 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2011 (13 years ago)
Document Number: L09000032364
FEI/EIN Number 27-0441786

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

Address: 800 E. HALLANDALE BEACH BLVD. SUITE 18, HALLANDALE BEACH, FL 33009
Mail Address: 800 E. HALLANDALE BEACH BLVD. SUITE 18, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMBERG, DIANA Agent 800 E HALLANDALE BEACH BLVD. SUITE 18, HALLANDALE BEACH, FL 33009
GRIMBERG, DIANA Manager 800 E. HALLANDALE BEACH BLVD. SUITE 18, HALLANDALE BEACH, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000123463 PERSONAL BOTTOMS EXPIRED 2013-12-17 2018-12-31 - 800 E HALLANDALE BEACH BLVD., SUITE 18, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
LC AMENDMENT 2011-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 800 E. HALLANDALE BEACH BLVD. SUITE 18, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2010-03-23 GRIMBERG, DIANA -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 800 E HALLANDALE BEACH BLVD. SUITE 18, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2010-03-23 800 E. HALLANDALE BEACH BLVD. SUITE 18, HALLANDALE BEACH, FL 33009 -
LC AMENDMENT 2009-07-16 - -
LC AMENDMENT 2009-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6249547703 2020-05-01 0455 PPP 800 E HALLANDALE BEACH BLVD STE 18, HALLANDLE BCH, FL, 33009-4476
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109797
Loan Approval Amount (current) 109797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HALLANDLE BCH, BROWARD, FL, 33009-4476
Project Congressional District FL-25
Number of Employees 14
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110696.43
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State