Search icon

US DEFIB MEDICAL TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: US DEFIB MEDICAL TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US DEFIB MEDICAL TECHNOLOGIES, 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: 29 Aug 2011 (14 years ago)
Document Number: L11000098599
FEI/EIN Number 990368712

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

Address: 6315 NW 104TH PATH, DORAL, FL, 33178, US
Mail Address: 6315 NW 104TH PATH, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIX AMANDA Managing Member 6315 NW 104TH PATH, DORAL, FL, 33178
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 6315 NW 104TH PATH, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-22 6315 NW 104TH PATH, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 1191 E NEWPORT CENTER DR, 103, DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000184279 TERMINATED 1000000884268 DADE 2021-04-15 2041-04-21 $ 8,142.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-12-14
ANNUAL REPORT 2017-04-25

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43482.00
Total Face Value Of Loan:
43482.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50175.00
Total Face Value Of Loan:
50175.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43482
Current Approval Amount:
43482
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43692.86
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50175
Current Approval Amount:
50175
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43991.45

Date of last update: 03 May 2025

Sources: Florida Department of State