Entity Name: | MEDIBIO USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDIBIO USA 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: | 05 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2022 (3 years ago) |
Document Number: | L12000114051 |
FEI/EIN Number |
46-1901135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12528 S Stonebrook Circle, Davie, FL, 33330, US |
Mail Address: | 12528 S Stonebrook Circle, Davie, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAJANI JATINKUMAR V | Managing Member | 12528 S Stonebrook Circle, Davie, FL, 33330 |
PARKER GLENN | Managing Member | 1801 NW 66th Ave, Plantation, FL, 33313 |
RAJANI JATINKUMAR | Agent | 12528 S. STONEBROOK CIRCLE, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-29 | RAJANI, JATINKUMAR | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-29 | 12528 S. STONEBROOK CIRCLE, DAVIE, FL 33330 | - |
REINSTATEMENT | 2022-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-09 | 12528 S Stonebrook Circle, Davie, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2020-10-09 | 12528 S Stonebrook Circle, Davie, FL 33330 | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2012-12-26 | MEDIBO USA LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
Reg. Agent Change | 2023-11-29 |
ANNUAL REPORT | 2023-02-07 |
REINSTATEMENT | 2022-02-21 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2609017900 | 2020-06-12 | 0455 | PPP | 4846 CITRUS WAY, COOPER CITY, FL, 33330-8810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5012168809 | 2021-04-17 | 0455 | PPS | 12528 S Stonebrook Cir, Davie, FL, 33330-1277 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State