Search icon

NEW CENTURY MEDICAL, PLC - Florida Company Profile

Company Details

Entity Name: NEW CENTURY MEDICAL, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW CENTURY MEDICAL, PLC 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: 09 May 2011 (14 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L11000054451
FEI/EIN Number 455636867

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

Address: 8012 NW 83rd Street, Tamarac, FL, 33321, US
Mail Address: 8012 NW 83rd Street, Tamarc, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN FRANK S Managing Member 8012 NW 83rd Street, Tamarac, FL, 33321
ACCOUNTABILITY SPECIALISTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 - -
REGISTERED AGENT NAME CHANGED 2023-01-24 AccountAbility Specialists Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 8409 N Military Trail, STE 118, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 8012 NW 83rd Street, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2017-02-13 8012 NW 83rd Street, Tamarac, FL 33321 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5505098908 2021-04-30 0455 PPS 8012 NW 83rd St, Tamarac, FL, 33321-1714
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20007
Loan Approval Amount (current) 20007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-1714
Project Congressional District FL-20
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20112.79
Forgiveness Paid Date 2021-11-10
2300327901 2020-06-11 0455 PPP 8012 NW 83rd Street, Tamarac, FL, 33321-1631
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-1631
Project Congressional District FL-20
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20123.29
Forgiveness Paid Date 2021-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State