Search icon

MEDIBIO USA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPER CITY, BROWARD, FL, 33330-8810
Project Congressional District FL-25
Number of Employees 1
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52397.48
Forgiveness Paid Date 2021-03-19
5012168809 2021-04-17 0455 PPS 12528 S Stonebrook Cir, Davie, FL, 33330-1277
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-1277
Project Congressional District FL-25
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52312
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State