Entity Name: | CLINICAL TRIALS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLINICAL TRIALS OF FLORIDA, 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: | 11 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2022 (2 years ago) |
Document Number: | L12000077380 |
FEI/EIN Number |
46-0562340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12600 SW 120TH STREET, STE. 116 & 117, MIAMI, FL, 33186, US |
Mail Address: | 1788 W FAIRBANKS AVENUE STE A, WINTER PARK, FL, 32789, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ CLINICAL SITE PARTNERS, LLC | Managing Member | - |
KRAINSON JAMES P | Managing Member | 12600 SW 120TH STREET, STE. 116, MIAMI, FL, 33186 |
MARQUEZ ANA T | Manager | 12600 SW 120TH STREET, STE. 116, MIAMI, FL, 33186 |
MARQUEZ ANA T | Agent | 12600 SW 120 STREET STE 116, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-14 | MARQUEZ, ANA T | - |
REINSTATEMENT | 2022-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 12600 SW 120TH STREET, STE. 116 & 117, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 12600 SW 120 STREET STE 116, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 12600 SW 120TH STREET, STE. 116 & 117, MIAMI, FL 33186 | - |
LC NAME CHANGE | 2013-01-02 | CLINICAL TRIALS OF FLORIDA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-23 |
REINSTATEMENT | 2022-10-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1949877706 | 2020-05-01 | 0455 | PPP | 12600 SW 120TH STREET STE 117, MIAMI, FL, 33186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State