Search icon

MARQUEZ CLINICAL SITE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MARQUEZ CLINICAL SITE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARQUEZ CLINICAL SITE PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2011 (14 years ago)
Date of dissolution: 28 Jul 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: L11000002789
FEI/EIN Number 274551599

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

Address: 12600 SW 120 STREET, #116, MIAMI, FL, 33186, US
Mail Address: 12600 SW 120 STREET, #116, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ ANA T Managing Member 12600 SW 120 STREET STE 116, MIAMI, FL, 33186
MARQUEZ DAVID P Manager 12600 SW 120 STREET STE 116, MIAMI, FL, 33186
MARQUEZ ANA T Agent 12600 SW 120 STREET, #116, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043560 STARFISH CLINICAL RESEARCH ALLIANCE EXPIRED 2011-05-05 2016-12-31 - 27881 SW 139 COURT, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
MERGER 2021-07-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P21000067419. MERGER NUMBER 700000216277
CHANGE OF MAILING ADDRESS 2017-04-27 12600 SW 120 STREET, #116, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 12600 SW 120 STREET, #116, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 12600 SW 120 STREET, #116, MIAMI, FL 33186 -
LC AMENDMENT 2011-02-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182427301 2020-04-28 0455 PPP 12600 SW 120 Street Suite 116, Miami, FL, 33186
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10105
Loan Approval Amount (current) 10105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 33186-0100
Project Congressional District FL-28
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10212.23
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State