Search icon

CLINICAL TRIALS OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47325
Loan Approval Amount (current) 47325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 4
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47800.38
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State