Entity Name: | MEDIGAPTODAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDIGAPTODAY 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. |
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: | 16 Dec 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Feb 2011 (14 years ago) |
Document Number: | L10000128843 |
FEI/EIN Number |
274732394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1523 Sienna CV, Springdale, AR, 72764, US |
Mail Address: | 1523 Sienna CV, Springdale, AR, 72764, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IBANEZ GEORGE | President | 1523 Sienna CV, Springdale, AR, 72764 |
IBANEZ LAURA | Vice President | 1523 Sienna CV, Springdale, AR, 72764 |
SOKOL & SOKOL | Agent | 10840 SW 113 Place, Miami, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000096872 | MEDIGAPTODAY INSURANCE AGENCY GROUP | ACTIVE | 2024-08-14 | 2029-12-31 | - | 1523 SIEANNA CV, SPRINGDALE, AR, 72764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 1523 Sienna CV, Springdale, AR 72764 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 1523 Sienna CV, Springdale, AR 72764 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-15 | SOKOL & SOKOL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 10840 SW 113 Place, Miami, FL 33176 | - |
LC AMENDMENT | 2011-02-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000725750 | TERMINATED | 1000000683810 | DADE | 2015-06-24 | 2025-07-01 | $ 693.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000462297 | TERMINATED | 1000000661334 | MIAMI-DADE | 2015-04-08 | 2025-04-17 | $ 501.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001832543 | TERMINATED | 1000000563787 | MIAMI-DADE | 2013-12-11 | 2023-12-26 | $ 467.83 | STATE OF FLORIDA0061923 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7227717710 | 2020-05-01 | 0455 | PPP | 18001 OLD CUTLER RD STE 474, PALMETTO BAY, FL, 33157-6437 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State