Search icon

MEDIGAPTODAY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31147
Loan Approval Amount (current) 31147
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 PALMETTO BAY, MIAMI-DADE, FL, 33157-6437
Project Congressional District FL-27
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31368.87
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State